Search icon

SPARK CMC CONSULTING CORP

Company claim

Is this your business?

Get access!

Company Details

Name: SPARK CMC CONSULTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2019 (6 years ago)
Entity Number: 5502999
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 516 Clinton Street, FLR 2, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
HARUN SINHA DOS Process Agent 516 Clinton Street, FLR 2, Brooklyn, NY, United States, 11231

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HARUN SINHA Chief Executive Officer 516 CLINTON STREET, FLR 2, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 516 CLINTON STREET, FLR 2, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 353 W 53RD ST APT 2, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 353 W 53RD ST APT 2, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-02-10 Address 353 W 53RD ST APT 2, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-02-10 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250210001210 2025-02-10 BIENNIAL STATEMENT 2025-02-10
240328000830 2024-03-19 CERTIFICATE OF CHANGE BY ENTITY 2024-03-19
230309002986 2023-03-09 BIENNIAL STATEMENT 2023-02-01
210301061602 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190227010388 2019-02-27 CERTIFICATE OF INCORPORATION 2019-02-27

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
18597.50
Total Face Value Of Loan:
18597.50

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18597.5
Current Approval Amount:
18597.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18731.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State