Search icon

SP PROJECT 86, INC.

Company Details

Name: SP PROJECT 86, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2016 (9 years ago)
Entity Number: 4945903
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

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 22 JERICHO TURNPIKE, SUITE 108, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2025-03-18 Address 22 JERICHO TURNPIKE, SUITE 108, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 22 JERICHO TURNPIKE, SUITE 108, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-03-18 Address 22 JERICHO TURNPIKE, SUITE 108, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2018-12-14 2023-02-23 Address 22 JERICHO TURNPIKE, SUITE 108, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2018-12-14 2023-02-23 Address 22 JERICHO TURNPIKE, SUITE 108, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2016-05-12 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-12 2018-12-14 Address 22 JERICHO TPKE STE 108, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318003184 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230223002776 2023-02-23 BIENNIAL STATEMENT 2022-05-01
200522060066 2020-05-22 BIENNIAL STATEMENT 2020-05-01
181214006540 2018-12-14 BIENNIAL STATEMENT 2018-05-01
160512010239 2016-05-12 CERTIFICATE OF INCORPORATION 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637397710 2020-05-01 0235 PPP 86 woodbury Rd, HICKSVILLE, NY, 11801
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23942
Loan Approval Amount (current) 23942
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 Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code -
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 24213.13
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State