Search icon

SPREZZABOX, INC.

Company Details

Name: SPREZZABOX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2015 (10 years ago)
Entity Number: 4820201
ZIP code: 10001
County: Queens
Place of Formation: Delaware
Address: 121 WEST 27TH STREET SUITE 201, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PHILIP SBLENDORIO DOS Process Agent 121 WEST 27TH STREET SUITE 201, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PHILIP SBLENDORIO Chief Executive Officer 121 WEST 27TH STREET SUITE 201, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-09-22 2019-05-23 Address 5-22 46TH AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-09-16 2015-09-22 Address 5-22 46TH AVENUE 4TH FL., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062608 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190523060244 2019-05-23 BIENNIAL STATEMENT 2017-09-01
150922000081 2015-09-22 CERTIFICATE OF MERGER 2015-09-22
150916000080 2015-09-16 APPLICATION OF AUTHORITY 2015-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8572048505 2021-03-10 0202 PPS 231 W 39th St Rm 402, New York, NY, 10018-3140
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104370
Loan Approval Amount (current) 104370
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, 10018-3140
Project Congressional District NY-12
Number of Employees 7
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105103.03
Forgiveness Paid Date 2021-11-26
2222357108 2020-04-10 0202 PPP 121 w 27th Street, Ste 201 0.0, New York, NY, 10001-6396
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142132
Loan Approval Amount (current) 142132
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, 10001-6396
Project Congressional District NY-12
Number of Employees 7
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143613.88
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902523 Americans with Disabilities Act - Other 2019-04-29 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-29
Termination Date 2019-09-04
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name SPREZZABOX, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State