Search icon

SPM MANAGEMENT GROUP INC

Company Details

Name: SPM MANAGEMENT GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2018 (6 years ago)
Entity Number: 5437510
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 182A 26TH STREET, BROOKLYN, NY, United States, 11232
Principal Address: IAN BROWN, 4602 21ST ST, SUITE 1646, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAW FIRM OF ADAM KALISH P.C. DOS Process Agent 182A 26TH STREET, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
IAN BROWN Chief Executive Officer 4602 21ST ST, SUITE 1646, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
221116002762 2022-11-16 BIENNIAL STATEMENT 2022-11-01
181105010079 2018-11-05 CERTIFICATE OF INCORPORATION 2018-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9935267706 2020-05-01 0202 PPP 220 E 117th St, New York, NY, 10035-4815
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10035-4815
Project Congressional District NY-13
Number of Employees 5
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20941.5
Forgiveness Paid Date 2021-07-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State