Name: | SPARKCHARGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2017 (7 years ago) |
Entity Number: | 5238797 |
ZIP code: | 02145 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 455 Grand Union Blvd., Fifth Floor, Somerville, MA, United States, 02145 |
Name | Role | Address |
---|---|---|
JOSHUA AVIV | Chief Executive Officer | 455 GRAND UNION BLVD., FIFTH FLOOR, SOMERVILLE, MA, United States, 02145 |
Name | Role | Address |
---|---|---|
SPARKCHARGE, INC. | DOS Process Agent | 455 Grand Union Blvd., Fifth Floor, Somerville, MA, United States, 02145 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 24 DANE ST, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2023-11-08 | Address | 455 GRAND UNION BLVD., FIFTH FLOOR, SOMERVILLE, MA, 02145, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-11-08 | Address | 455 GRAND UNION BLVD., FIFTH FLOOR, SOMERVILLE, MA, 02145, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-11-08 | Address | 455 Grand Union Blvd., Fifth Floor, Somerville, MA, 02145, USA (Type of address: Service of Process) |
2023-05-12 | 2023-05-12 | Address | 24 DANE ST, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-11-08 | Address | 24 DANE ST, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-05-12 | Address | 455 GRAND UNION BLVD., FIFTH FLOOR, SOMERVILLE, MA, 02145, USA (Type of address: Chief Executive Officer) |
2020-11-17 | 2023-05-12 | Address | 24 DANE ST, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer) |
2020-11-17 | 2023-05-12 | Address | 24 DANE ST, SOMERVILLE, MA, 02143, USA (Type of address: Service of Process) |
2017-11-21 | 2020-11-17 | Address | 235 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108003057 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
230512003274 | 2023-05-12 | BIENNIAL STATEMENT | 2021-11-01 |
201117060133 | 2020-11-17 | BIENNIAL STATEMENT | 2019-11-01 |
171121000564 | 2017-11-21 | APPLICATION OF AUTHORITY | 2017-11-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8816617206 | 2020-04-28 | 0296 | PPP | 19 North Street Apt. 403, Buffalo, NY, 14202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State