Search icon

FIRST SPICE MIXING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST SPICE MIXING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1947 (78 years ago)
Entity Number: 79826
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 33-33 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
WENDY EPSTEIN Chief Executive Officer 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
135534082
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, 2011, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-05-01 Address 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 33-33 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, 2011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047670 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240229002824 2024-02-29 BIENNIAL STATEMENT 2024-02-29
210503061508 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060189 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502006486 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
380160.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
380160.00
Total Face Value Of Loan:
380160.00

Trademarks Section

Serial Number:
72242722
Mark:
COATA-CURE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1966-04-05
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COATA-CURE

Goods And Services

For:
ZEIN COATED SODIUM NITRITE USED AS AN INGREDIENT OF FOOD SEASONING
First Use:
1966-03-01
International Classes:
030
Class Status:
EXPIRED

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380160
Current Approval Amount:
380160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
382416.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State