Search icon

SPANISH ALL YEAR, CORP.

Company Details

Name: SPANISH ALL YEAR, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2012 (13 years ago)
Entity Number: 4213735
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 154 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO A MEDINA Chief Executive Officer 154 POST AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 POST AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 154 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2014-08-12 2024-06-25 Address 154 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2014-08-12 2024-06-25 Address 154 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2012-03-08 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-08 2014-08-12 Address 154 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001990 2024-06-25 BIENNIAL STATEMENT 2024-06-25
140812002064 2014-08-12 BIENNIAL STATEMENT 2014-03-01
120308000492 2012-03-08 CERTIFICATE OF INCORPORATION 2012-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209948304 2021-01-26 0235 PPS 154 Post Ave, Westbury, NY, 11590-3172
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50842
Loan Approval Amount (current) 50842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3172
Project Congressional District NY-03
Number of Employees 11
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51172.12
Forgiveness Paid Date 2021-09-22
5240797707 2020-05-01 0235 PPP 154 POST AVE, WESTBURY, NY, 11590-3172
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50842
Loan Approval Amount (current) 50842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WESTBURY, NASSAU, NY, 11590-3172
Project Congressional District NY-03
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51245.95
Forgiveness Paid Date 2021-02-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State