Search icon

12 SPENCER PARK LLC

Company Details

Name: 12 SPENCER PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2018 (6 years ago)
Entity Number: 5454132
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9306 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 347-307-2941

DOS Process Agent

Name Role Address
ADAM KALISH DOS Process Agent 9306 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2097955-DCA Inactive Business 2021-03-08 2023-03-31

Filings

Filing Number Date Filed Type Effective Date
181206020015 2018-12-06 ARTICLES OF ORGANIZATION 2018-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-11 No data 18 SPENCER ST, Brooklyn, BROOKLYN, NY, 11205 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-14 No data 18 SPENCER ST, Brooklyn, BROOKLYN, NY, 11205 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-15 No data 18 SPENCER ST, Brooklyn, BROOKLYN, NY, 11205 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3307261 PROCESSING INVOICED 2021-03-09 50 License Processing Fee
3307262 DCA-SUS CREDITED 2021-03-09 85 Suspense Account
3306610 BLUEDOT INVOICED 2021-03-05 540 Garage or Parking Lot Blue Dot License Fee
3306609 LICENSE INVOICED 2021-03-05 135 Garage or Parking Lot License Fee
3305870 LICENSE CREDITED 2021-03-03 135 Garage or Parking Lot License Fee
3305871 BLUEDOT INVOICED 2021-03-03 540 Garage or Parking Lot Blue Dot License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9751817700 2020-05-01 0202 PPP 12 Spencer St, Brooklyn, NY, 11205-1891
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
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 Brooklyn, KINGS, NY, 11205-1891
Project Congressional District NY-08
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 20103.98
Forgiveness Paid Date 2021-05-12
9102888401 2021-02-16 0202 PPS 12 Spencer St, Brooklyn, NY, 11205-1891
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1891
Project Congressional District NY-08
Number of Employees 4
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19982.92
Forgiveness Paid Date 2021-08-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State