Search icon

SPLACER, INC.

Company Details

Name: SPLACER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2015 (10 years ago)
Entity Number: 4786238
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 33 W 17TH ST 10TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
SPLACER, INC. DOS Process Agent 33 W 17TH ST 10TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ADI BIRAN Chief Executive Officer 33 W 17TH ST 10TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2015-07-08 2019-10-11 Address 115 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191011060237 2019-10-11 BIENNIAL STATEMENT 2019-07-01
150708000467 2015-07-08 APPLICATION OF AUTHORITY 2015-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3382927106 2020-04-11 0202 PPP 101 Bedford Ave, Brooklyn, NY, 11211
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28325
Loan Approval Amount (current) 28325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28559.47
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State