Search icon

SPARK CMC CONSULTING CORP

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 2025-02-10 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
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)
2024-03-19 2025-02-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-03-09 2024-03-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-03-09 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-03-09 2023-03-09 Address 353 W 53RD ST APT 2, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2569538501 2021-02-20 0202 PPP 353 W 53rd St Apt 2, New York, NY, 10019-5765
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18597.5
Loan Approval Amount (current) 18597.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5765
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18731.82
Forgiveness Paid Date 2021-11-17

Date of last update: 06 Mar 2025

Sources: New York Secretary of State