Search icon

SPINACH HOLDINGS, CORP.

Company Details

Name: SPINACH HOLDINGS, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2018 (7 years ago)
Entity Number: 5344425
ZIP code: 10003
County: Westchester
Place of Formation: Delaware
Address: ATT: GENERAL COUNSEL, 853 BROADWAY, STE 905, NEW YORK, NY, United States, 10003
Principal Address: 853 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEVEN PRICE Chief Executive Officer 853 BROADWAY, SUITE 905, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JUSTINE LEE DOS Process Agent ATT: GENERAL COUNSEL, 853 BROADWAY, STE 905, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2020-05-15 2020-06-23 Address ATT: GENERAL COUNSEL, 853 BROADWAY, STE 905, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-05-29 2019-06-04 Name UNION SQUARE SELLERS INC.
2018-05-18 2019-05-29 Name 25MT CORP.
2018-05-18 2020-05-15 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060075 2020-06-23 BIENNIAL STATEMENT 2020-05-01
200515000149 2020-05-15 CERTIFICATE OF CHANGE 2020-05-15
190604000551 2019-06-04 CERTIFICATE OF AMENDMENT 2019-06-04
190529000415 2019-05-29 CERTIFICATE OF AMENDMENT 2019-05-29
180518000612 2018-05-18 APPLICATION OF AUTHORITY 2018-05-18

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
62960.00
Total Face Value Of Loan:
62960.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62960
Current Approval Amount:
62960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57186.49

Date of last update: 23 Mar 2025

Sources: New York Secretary of State