Search icon

SPEAKEASY SERVICES, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEAKEASY SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2013 (12 years ago)
Entity Number: 4452694
ZIP code: 11566
County: Westchester
Place of Formation: New York
Activity Description: SpeakEasy Services provides Interpreter and Translation Services. We cater to a variety businesses such as legal, medical, educational, non- for profit.
Address: 263 Lincoln Blvd, Merrick, NY, United States, 11566

Contact Details

Phone +1 914-636-2898

Website http://www.speakeasyservices.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA GOLDBERG DOS Process Agent 263 Lincoln Blvd, Merrick, NY, United States, 11566

Chief Executive Officer

Name Role Address
MARIA GOLDBERG Chief Executive Officer 263 LINCOLN BLVD, MERRICK, NY, United States, 11566

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EXANA5VR2V21
CAGE Code:
8QK51
UEI Expiration Date:
2022-03-13

Business Information

Activation Date:
2020-09-18
Initial Registration Date:
2020-08-05

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 263 LINCOLN BLVD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2013-08-29 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-29 2023-08-01 Address 21 MERELAND ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000433 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230117002346 2023-01-17 BIENNIAL STATEMENT 2021-08-01
130906000355 2013-09-06 CERTIFICATE OF AMENDMENT 2013-09-06
130829000463 2013-08-29 CERTIFICATE OF INCORPORATION 2013-08-29

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
38407.00
Total Face Value Of Loan:
38407.00
Date:
2020-05-02
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:
38407.00
Total Face Value Of Loan:
38407.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38407
Current Approval Amount:
38407
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38885.85
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38407
Current Approval Amount:
38407
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38753.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State