Search icon

SPSG MANAGEMENT, INC.

Company Details

Name: SPSG MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2017 (8 years ago)
Entity Number: 5223902
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 666 Old Country Road, Suite 300, Garden City, NY, United States, 11530

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPSG MANAGEMENT, INC. DOS Process Agent 666 Old Country Road, Suite 300, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
KIVE I. STRICKOFF Chief Executive Officer 666 OLD COUNTRY ROAD, SUITE 300, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2017-10-25 2019-10-02 Address C/O KIVE I. STRICKOFF, P.C., 666 OLD COUNTRY RD., STE. 402, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429002986 2022-04-29 BIENNIAL STATEMENT 2021-10-01
191002061985 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171025010362 2017-10-25 CERTIFICATE OF INCORPORATION 2017-10-25

USAspending Awards / Financial Assistance

Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89200.00
Total Face Value Of Loan:
89200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104557.00
Total Face Value Of Loan:
104557.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104557
Current Approval Amount:
104557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105689.82

Date of last update: 24 Mar 2025

Sources: New York Secretary of State