Search icon

SPOK ENTERPRISES, INC.

Company Details

Name: SPOK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2019 (6 years ago)
Entity Number: 5476446
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228
Principal Address: 372 Central Park West #1R, New York, NY, United States, 10025

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
MIRYAM REINITZ-KOPS Chief Executive Officer 372 CENTRAL PARK WEST #1R, NEW YORK, NY, United States, 10025

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 372 CENTRAL PARK WEST #1R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-01-02 Address 7014 13th Avenue, Suite 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process)
2024-01-16 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2024-01-16 2025-01-02 Address 372 CENTRAL PARK WEST #1R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-01-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-01-16 2024-01-16 Address 372 CENTRAL PARK WEST #1R, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2019-01-16 2024-01-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-01-16 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250102005418 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240116003857 2024-01-16 BIENNIAL STATEMENT 2024-01-16
190116010114 2019-01-16 CERTIFICATE OF INCORPORATION 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2503857809 2020-05-24 0202 PPP 372 Central Park West 1R, New York, NY, 10025
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8428
Loan Approval Amount (current) 8428
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8526.13
Forgiveness Paid Date 2021-07-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State