Search icon

SPARK WORKSHOP BROOKLYN INC.

Company Details

Name: SPARK WORKSHOP BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2012 (13 years ago)
Date of dissolution: 07 Jul 2022
Entity Number: 4248820
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 33-34TH STREET BUILDING #7, 2ND FLOOR, SECTION A, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY OSHUST DOS Process Agent 33-34TH STREET BUILDING #7, 2ND FLOOR, SECTION A, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
GARY OSHUST Chief Executive Officer 33-34TH STREET BUILDING #7, 2ND FLOOR, SECTION A, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2014-05-06 2022-07-07 Address 33-34TH STREET BUILDING #7, 2ND FLOOR, SECTION A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2012-05-22 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-22 2022-07-07 Address 33-34TH STREET BUILDING #7, 2ND FLOOR, SECTION A, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220707003002 2022-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-07
200504061918 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006665 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140506006672 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120522000683 2012-05-22 CERTIFICATE OF INCORPORATION 2012-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5273528209 2020-08-07 0202 PPP 140 58TH ST STE 188, BROOKLYN, NY, 11220-2539
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19745
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-2539
Project Congressional District NY-10
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16116.44
Forgiveness Paid Date 2021-05-18
7820818702 2021-04-06 0202 PPS 140 58th St Ste 188 Unit 5N-1, Brooklyn, NY, 11220-2539
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2539
Project Congressional District NY-10
Number of Employees 1
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6283.68
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State