Search icon

SPARK FUNDING LLC

Company Details

Name: SPARK FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2017 (7 years ago)
Entity Number: 5239088
ZIP code: 11203
County: Kings
Place of Formation: Florida
Address: C/O LAWRENCE PROSS, 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
FUNDAMENTAL CAPITAL DOS Process Agent C/O LAWRENCE PROSS, 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
171122000006 2017-11-22 APPLICATION OF AUTHORITY 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217457300 2020-04-28 0235 PPP 100 Garden City Plaza #410, Garden City, NY, 11530
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21664
Loan Approval Amount (current) 21664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21956.02
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104136 Other Contract Actions 2021-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-05-09
Termination Date 2022-01-06
Date Issue Joined 2021-07-08
Pretrial Conference Date 2021-08-04
Section 1441
Sub Section NR
Status Terminated

Parties

Name SPARK FUNDING LLC
Role Plaintiff
Name MDI LOBSTER COMPANY, LL,
Role Defendant
2106085 Other Contract Actions 2021-11-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-02
Termination Date 2023-05-24
Section 1332
Sub Section DS
Status Terminated

Parties

Name GOLF GRIPS DEPOT, INC.,
Role Plaintiff
Name SPARK FUNDING LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State