Search icon

SPINTOPIA, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-05 No data 1 TERRACE VIEW AVE, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-01 No data 1 TERRACE VIEW AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 1 TERRACE VIEW AVE, Bronx, BRONX, NY, 10463 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 1 TERRACE VIEW AVE, Bronx, BRONX, NY, 10463 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-10 No data 1 TERRACE VIEW AVE, Bronx, BRONX, NY, 10463 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-09 No data 1 TERRACE VIEW AVE, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300198501 2021-03-03 0202 PPS 1 Terrace View Ave Fl 1, Bronx, NY, 10463-5047
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5645
Loan Approval Amount (current) 5645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-5047
Project Congressional District NY-13
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5670.52
Forgiveness Paid Date 2021-08-18
8553027704 2020-05-01 0202 PPP 1 terrace view ave. 1st Floor, bronx, NY, 10463
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6541
Loan Approval Amount (current) 6541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6641
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State