Search icon

SPARKYOUTH NYC, INC.

Company Details

Name: SPARKYOUTH NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Apr 1980 (45 years ago)
Entity Number: 623983
ZIP code: 10222
County: New York
Place of Formation: New York
Address: 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10222

History

Start date End date Type Value
1999-02-11 2019-11-12 Name THE CATALOG FOR GIVING OF NEW YORK CITY, INC.
1999-02-11 2019-11-12 Address C/O MS. BARBARA KRONMAN, 316 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1995-02-28 1999-02-11 Name THE CATALOG FOR GIVING, INC.
1995-02-28 1999-02-11 Address 316 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1980-04-25 1995-02-28 Name PUBLIC INTEREST CLEARINGHOUSE, INC.

Filings

Filing Number Date Filed Type Effective Date
191112001071 2019-11-12 CERTIFICATE OF AMENDMENT 2019-11-12
990211000728 1999-02-11 CERTIFICATE OF AMENDMENT 1999-02-11
950228000076 1995-02-28 CERTIFICATE OF AMENDMENT 1995-02-28
A663772-10 1980-04-25 CERTIFICATE OF INCORPORATION 1980-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
53322.50
Total Face Value Of Loan:
53322.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53322.5
Current Approval Amount:
53322.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53963.83

Date of last update: 17 Mar 2025

Sources: New York Secretary of State