Search icon

SPINN CONSTRUCTION INC.

Headquarter

Company Details

Name: SPINN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341583
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 917-941-7442

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SPINN CONSTRUCTION INC., CONNECTICUT 1291139 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JONATHAN SPINNER Chief Executive Officer 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1469740-DCA Active Business 2013-07-19 2025-02-28

History

Start date End date Type Value
2024-09-23 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-12 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-30 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2022-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-04 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210104062265 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190605060432 2019-06-05 BIENNIAL STATEMENT 2019-01-01
181106002022 2018-11-06 BIENNIAL STATEMENT 2017-01-01
130104000939 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617441 TRUSTFUNDHIC INVOICED 2023-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3617442 RENEWAL INVOICED 2023-03-17 100 Home Improvement Contractor License Renewal Fee
3282706 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282707 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2922098 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922097 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488970 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2488969 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898413 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee
1898412 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4248498402 2021-02-06 0202 PPS 411 Lafayette St Fl 6, New York, NY, 10003-7035
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
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 New York, NEW YORK, NY, 10003-7035
Project Congressional District NY-10
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20991.54
Forgiveness Paid Date 2021-11-15
2823417707 2020-05-01 0202 PPP 411 LAFAYETTE ST FL 6, NEW YORK, NY, 10003
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21191.51
Forgiveness Paid Date 2021-04-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205421 Other Contract Actions 2022-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-27
Termination Date 2023-01-12
Date Issue Joined 2022-09-16
Section 1332
Sub Section DS
Status Terminated

Parties

Name SPINN CONSTRUCTION INC.
Role Plaintiff
Name HESTIANIC HOLDINGS, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State