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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10222 |
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. |
1980-04-25 | 1995-02-28 | Address | 630 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4386987300 | 2020-04-29 | 0202 | PPP | 444 Madison Avenue, 6th Floor, New York, NY, 10022-6903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State