Search icon

SPARKCHARGE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSHUA AVIV Chief Executive Officer 455 GRAND UNION BLVD., FIFTH FLOOR, SOMERVILLE, MA, United States, 02145

DOS Process Agent

Name Role Address
SPARKCHARGE, INC. DOS Process Agent 455 Grand Union Blvd., Fifth Floor, Somerville, MA, United States, 02145

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146282
Loan Approval Amount (current) 146282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 11
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147732.8
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State