Search icon

SP ENTERPRISE NY INC

Company Details

Name: SP ENTERPRISE NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717678
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 22 JERICHO TURNPIKE, SUITE 108, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAUTAM SANGHAVI DOS Process Agent 22 JERICHO TURNPIKE, SUITE 108, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GAUTAM SANGHAVI Chief Executive Officer 22 JERICHO TURNPIKE, SUITE 108, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2015-02-27 2018-12-14 Address 22 JERICHO TURNPIKE SUITE 108, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181214006516 2018-12-14 BIENNIAL STATEMENT 2017-02-01
150227010193 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
8500.00
Total Face Value Of Loan:
8500.00
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:
19597.00
Total Face Value Of Loan:
19597.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19597
Current Approval Amount:
19597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19818.93

Date of last update: 25 Mar 2025

Sources: New York Secretary of State