Search icon

US SPRAY NYC, INC.

Company Details

Name: US SPRAY NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2016 (8 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 5030455
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 528 Beach 128th Street, Belle Harbor, NY, United States, 11694

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MARINO DOS Process Agent 528 Beach 128th Street, Belle Harbor, NY, United States, 11694

Chief Executive Officer

Name Role Address
ROBERT MARINO Chief Executive Officer 528 BEACH 128TH STREET, BELLE HARBOR, NY, United States, 11694

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 528 BEACH 128TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 260 BEACH 116TH STREET, STE 2, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-08 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-06 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-10 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-26 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-01-02 2023-10-04 Address 260 BEACH 116TH STREET, STE 2, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2019-01-02 2023-10-04 Address 260 BEACH 116TH STREET, STE 2, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2016-10-28 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231004004841 2023-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-04
220321000831 2022-03-21 BIENNIAL STATEMENT 2020-10-01
190102060685 2019-01-02 BIENNIAL STATEMENT 2018-10-01
161028010346 2016-10-28 CERTIFICATE OF INCORPORATION 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828348507 2021-03-04 0202 PPS 528 Beach 128th St, Rockaway Park, NY, 11694-1511
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31245
Loan Approval Amount (current) 31245
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 Rockaway Park, QUEENS, NY, 11694-1511
Project Congressional District NY-05
Number of Employees 2
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31441.48
Forgiveness Paid Date 2021-10-25
2962917105 2020-04-11 0202 PPP 260 BEACH 116TH ST STE 2, ROCKAWAY PARK, NY, 11694
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37960
Loan Approval Amount (current) 37960
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 ROCKAWAY PARK, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38278.27
Forgiveness Paid Date 2021-02-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State