Search icon

SPARACINO & SPARACINO PLLC

Company Details

Name: SPARACINO & SPARACINO PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2012 (13 years ago)
Entity Number: 4268101
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 302 main street (lower level), NORTHPORT, NY, United States, 11768

Agent

Name Role Address
FRANK J. SPARACINO, JR. ESQ. Agent 302 main street (lower level), NORTHPORT, NY, 11768

DOS Process Agent

Name Role Address
the llc DOS Process Agent 302 main street (lower level), NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2018-11-28 2023-01-02 Address 131 SCUDDER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Registered Agent)
2018-11-28 2023-01-02 Address 131 SCUDDER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2018-07-11 2018-11-28 Address 131 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2012-07-09 2018-07-11 Address 11 BAYVIEW AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230102000024 2022-01-12 CERTIFICATE OF CHANGE BY ENTITY 2022-01-12
200722060121 2020-07-22 BIENNIAL STATEMENT 2020-07-01
181128000388 2018-11-28 CERTIFICATE OF CHANGE 2018-11-28
180711006520 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160705008555 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140819006527 2014-08-19 BIENNIAL STATEMENT 2014-07-01
130212000949 2013-02-12 CERTIFICATE OF PUBLICATION 2013-02-12
120709000270 2012-07-09 ARTICLES OF ORGANIZATION 2012-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9949697304 2020-05-03 0235 PPP 131 SCUDDER AVE, NORTHPORT, NY, 11768-2917
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37522
Loan Approval Amount (current) 37522
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-2917
Project Congressional District NY-01
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37868.27
Forgiveness Paid Date 2021-04-12
6785688808 2021-04-20 0235 PPS 131 Scudder Ave, Northport, NY, 11768-2917
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48217
Loan Approval Amount (current) 48217
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-2917
Project Congressional District NY-01
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 48427.01
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State