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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
8428.00
Total Face Value Of Loan:
8428.00

Paycheck Protection Program

Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8428
Current Approval Amount:
8428
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8526.13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State