Search icon

8 SPI INC

Company Details

Name: 8 SPI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2016 (9 years ago)
Entity Number: 5019798
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 255 W 36TH STREET, SUITE 1003, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
8 SPI INC 401(K) PLAN 2021 814066625 2022-10-03 8 SPI INC 3
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424300
Sponsor’s telephone number 2122792777
Plan sponsor’s address 255 W 36TH ST SUITE 1003, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing SAKET MEHTA
8 SPI INC 401(K) PLAN 2020 814066625 2022-01-03 8 SPI INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424300
Sponsor’s telephone number 2122792777
Plan sponsor’s address 255 W 36TH ST SUITE 1003, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-01-03
Name of individual signing SAKET MEHTA
8 SPI INC 401(K) PLAN 2019 814066625 2020-10-14 8 SPI INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424300
Sponsor’s telephone number 2122792777
Plan sponsor’s address 255 W 36TH ST SUITE 1003, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing SAKET MEHTA
8 SPI INC 401(K) PLAN 2018 814066625 2019-08-07 8 SPI INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424300
Sponsor’s telephone number 2122792777
Plan sponsor’s address 255 W 36TH ST SUITE 1003, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing SAKET MEHTA

Chief Executive Officer

Name Role Address
SAKET MEHTA Chief Executive Officer 255 W 36TH STREET, SUITE 1003, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SIMRAT MEHTA DOS Process Agent 255 W 36TH STREET, SUITE 1003, NEW YORK, NY, United States, 10018

Agent

Name Role Address
SIMRAT MEHTA Agent 100 WEST 57TH STREET, APT NO 12D, NEW YORK, NY, 10019

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 255 W 36TH STREET, SUITE 1003, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 255 W 36TH STREET, SUITE 1003, NEW YORK, NY, 10018, 7792, USA (Type of address: Service of Process)
2016-10-06 2020-12-14 Address 255 W 36TH STREET, NEW YORK, NY, 10018, 7792, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214060362 2020-12-14 BIENNIAL STATEMENT 2020-10-01
201214061129 2020-12-14 BIENNIAL STATEMENT 2020-10-01
161006010239 2016-10-06 CERTIFICATE OF INCORPORATION 2016-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6630797304 2020-04-30 0202 PPP 255 W 36TH ST RM 1003, NEW YORK, NY, 10018-7831
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-7831
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21726.19
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State