Search icon

SPINTOPIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPINTOPIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (13 years ago)
Entity Number: 4312075
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 1 TERRACE VIEW AVENUE, NEW YORK, NY, United States, 10463
Principal Address: 1 TERRACE VIEW AVE, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-220-6458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONG HYUN OH Chief Executive Officer 1 TERRACE VIEW AVE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TERRACE VIEW AVENUE, NEW YORK, NY, United States, 10463

Licenses

Number Status Type Date End date
2060160-DCA Inactive Business 2017-11-01 No data
1449951-DCA Inactive Business 2012-11-13 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
141023006380 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121023000806 2012-10-23 CERTIFICATE OF INCORPORATION 2012-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3470962 SCALE02 INVOICED 2022-08-08 40 SCALE TO 661 LBS
3166702 LL VIO INVOICED 2020-03-05 450 LL - License Violation
3152917 LL VIO CREDITED 2020-02-03 375 LL - License Violation
3121602 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3007455 LL VIO CREDITED 2019-03-25 250 LL - License Violation
3006836 SCALE02 INVOICED 2019-03-22 40 SCALE TO 661 LBS
2685552 BLUEDOT INVOICED 2017-11-01 340 Laundries License Blue Dot Fee
2679890 LICENSE CREDITED 2017-10-23 85 Laundries License Fee
2679891 BLUEDOT CREDITED 2017-10-23 340 Laundries License Blue Dot Fee
2400387 SCALE02 INVOICED 2016-08-22 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-23 Hearing Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data
2019-03-14 No data COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5645.00
Total Face Value Of Loan:
5645.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6541.00
Total Face Value Of Loan:
6541.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5645
Current Approval Amount:
5645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5670.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6541
Current Approval Amount:
6541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6641

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State