Search icon

SQUINT/OPERA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SQUINT/OPERA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2015 (10 years ago)
Entity Number: 4792122
ZIP code: 11201
County: New York
Place of Formation: New York
Address: Suite 900, Brooklyn, NY, United States, 11201
Principal Address: 45 Main Street, Suite 900, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
45 MAIN STREET DOS Process Agent Suite 900, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
JAN BUNGE Chief Executive Officer 45 MAIN STREET, SUITE 900, BROOKLYN, NY, United States, 11201

Unique Entity ID

Unique Entity ID:
ZGBSNZPLZGM6
CAGE Code:
8M5S9
UEI Expiration Date:
2023-04-27

Business Information

Division Name:
SQUINT/OPERA INC.
Activation Date:
2022-05-06
Initial Registration Date:
2020-05-07

Commercial and government entity program

CAGE number:
8M5S9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-05-06
SAM Expiration:
2023-04-27

Contact Information

POC:
HOLLES HOUGHTON
Corporate URL:
www.squintopera.com

Immediate Level Owner

Vendor Certified:
2022-04-29
CAGE number:
U1NE9
Company Name:
SQUINT/OPERA LTD

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 45 MAIN STREET, SUITE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 86 FORSYTH ST, FL 6, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2017-09-15 2023-09-07 Address 273 GRAND STREET, UNIT 3 WEST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-07-10 2023-09-07 Address 86 FORSYTH ST, FL 6, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-03-03 2017-09-15 Address 86 FORSYTH ST, FL 6, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907001985 2023-09-07 BIENNIAL STATEMENT 2023-07-01
220926000961 2022-09-26 BIENNIAL STATEMENT 2021-07-01
170915000338 2017-09-15 CERTIFICATE OF CHANGE 2017-09-15
170710006003 2017-07-10 BIENNIAL STATEMENT 2017-07-01
160303000032 2016-03-03 CERTIFICATE OF CHANGE 2016-03-03

USAspending Awards / Financial Assistance

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:
169200.00
Total Face Value Of Loan:
169200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$169,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$172,115.8
Servicing Lender:
Evolve Bank and Trust
Use of Proceeds:
Payroll: $169,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State