Search icon

SPAN 39 LTD.

Company Details

Name: SPAN 39 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2012 (13 years ago)
Entity Number: 4262888
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207
Principal Address: 85 Highview Ave, Bergenfield, NJ, United States, 07621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPAN 39 LTD. 401(K) PLAN 2021 455564744 2022-12-29 SPAN 39 LTD. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9175498520
Plan sponsor’s address 106 UTICA AVENUE, BROOKLYN, NY, 11213

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing CHRISTINE RIMER
SPAN 39 LTD. 401(K) PLAN 2021 455564744 2022-05-19 SPAN 39 LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9175498520
Plan sponsor’s address 106 UTICA AVENUE, BROOKLYN, NY, 11213

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
SPAN 39 LTD. 401(K) PLAN 2020 455564744 2021-07-16 SPAN 39 LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9175498520
Plan sponsor’s address 106 UTICA AVENUE, BROOKLYN, NY, 11213

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
SPAN 39 LTD. 401(K) PLAN 2019 455564744 2020-05-14 SPAN 39 LTD. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9175498520
Plan sponsor’s address 106 UTICA AVENUE, BROOKLYN, NY, 11213

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
NORIKO YOSHIMURA Chief Executive Officer 85 HIGHVIEW AVE, BERGENFIELD, NJ, United States, 07621

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 85 HIGHVIEW AVE, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
2012-06-25 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-25 2024-06-03 Address 150 E. 39TH STREET, SUITE PHB, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003734 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220816003435 2022-08-16 BIENNIAL STATEMENT 2022-06-01
120625000394 2012-06-25 CERTIFICATE OF INCORPORATION 2012-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2720577706 2020-05-01 0202 PPP 106 UTICA AVE, BROOKLYN, NY, 11213
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56472
Loan Approval Amount (current) 56472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 50
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57100.75
Forgiveness Paid Date 2021-06-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State