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
Name | Role | Address |
---|---|---|
GAUTAM SANGHAVI | Chief Executive Officer | 22 JERICHO TURNPIKE, SUITE 108, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GAUTAM SANGHAVI | DOS Process Agent | 22 JERICHO TURNPIKE, SUITE 108, MINEOLA, NY, United States, 11501 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State