Search icon

SPARK NEURO INC.

Company Details

Name: SPARK NEURO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2018 (7 years ago)
Entity Number: 5363314
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 224 W 35th St Ste 500 #2031, New York, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
63JN7 Active Non-Manufacturer 2010-08-11 2024-07-12 2029-07-12 2025-07-09

Contact Information

POC SPENCER GERROL
Phone +1 202-302-4380
Address 212 W 18TH ST APT 17A, NEW YORK, NY, 10011 4563, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 8CNX0
Owner Type Immediate
Legal Business Name SPARK DEFENSE LLC

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
SPENCER GERROL Chief Executive Officer 224 W 35TH ST STE 500 #2031, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-15 2025-01-24 Address 224 W 35TH ST STE 500 #2031, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-21 2025-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124001254 2025-01-16 CERTIFICATE OF CHANGE BY ENTITY 2025-01-16
250115004246 2025-01-15 BIENNIAL STATEMENT 2025-01-15
180621000337 2018-06-21 APPLICATION OF AUTHORITY 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2855488609 2021-03-15 0202 PPS 212 W 18th St Apt 17A, New York, NY, 10011-4563
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 719242.5
Loan Approval Amount (current) 719242.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4563
Project Congressional District NY-12
Number of Employees 39
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 726671.39
Forgiveness Paid Date 2022-03-31
9476247101 2020-04-15 0202 PPP 212 W. 18th Street STE 17A, New York, NY, 10011-4563
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 695900
Loan Approval Amount (current) 695900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-4563
Project Congressional District NY-12
Number of Employees 12
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 704975.3
Forgiveness Paid Date 2021-08-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State