Search icon

SPICY FLAVA LLC

Company Details

Name: SPICY FLAVA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Apr 2018 (7 years ago)
Date of dissolution: 04 Jan 2024
Entity Number: 5325691
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: PO BOX 615, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
MARLON ROSE DOS Process Agent PO BOX 615, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2018-04-19 2024-01-04 Address PO BOX 615, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004110 2024-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-04
180419010173 2018-04-19 ARTICLES OF ORGANIZATION 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2006648506 2021-02-19 0202 PPP 28 New Ave, Yonkers, NY, 10704-4302
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-4302
Project Congressional District NY-16
Number of Employees 3
NAICS code 721199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State