Search icon

SPEECH INC.

Company Details

Name: SPEECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2012 (13 years ago)
Entity Number: 4198421
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 25 SELKIRK STREET, STATEN ISLAND, NY, United States, 10309
Principal Address: 25 SELKIRK ST, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE ROZMAN Chief Executive Officer 25 SELKIRK ST, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SELKIRK STREET, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
140729002113 2014-07-29 BIENNIAL STATEMENT 2014-02-01
120206000180 2012-02-06 CERTIFICATE OF INCORPORATION 2012-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9784047908 2020-06-20 0235 PPP 664 Barnard Avenue, Woodmere, NY, 11598-2729
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 15
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4455
Loan Approval Amount (current) 4455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-2729
Project Congressional District NY-04
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State