Search icon

SPHEERIS HOLDINGS, L.L.C.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPHEERIS HOLDINGS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 2000
Business ALEI: 0662462
Annual report due: 31 Mar 2026
Business address: 10 SANDHOPPER TRAIL, WESTPORT, CT, 06880, United States
Mailing address: 10 SANDHOPPER TRAIL, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: toly.spheeris@gmail.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SPHEERIS HOLDINGS, L.L.C., NEW YORK 3831771 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Apsotolos Spheeris Agent 10 SANDHOPPER TRAIL, WESTPORT, CT, 06880, United States 10 SANDHOPPER TRAIL, WESTPORT, CT, 06880, United States +1 917-509-1089 toly.spheeris@gmail.com 10 SANDHOPPER TRAIL, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
APOSTOLOS SPHEERIS Officer 10 SANDHOPPER TRAIL, WESTPORT, CT, 06880, United States 10 SANDHOPPER TRAIL, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943672 2025-03-15 - Annual Report Annual Report -
BF-0012206030 2024-03-17 - Annual Report Annual Report -
BF-0011398430 2023-03-26 - Annual Report Annual Report -
BF-0010283799 2022-03-30 - Annual Report Annual Report 2022
0007265292 2021-03-29 - Annual Report Annual Report 2021
0006852237 2020-03-28 - Annual Report Annual Report 2020
0006508565 2019-03-29 - Annual Report Annual Report 2019
0006139910 2018-03-27 - Annual Report Annual Report 2018
0005936556 2017-09-27 - Annual Report Annual Report 2017
0005934925 2017-09-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2263027709 2020-05-01 0156 PPP 10 SANDHOPPER TRL, WESTPORT, CT, 06880
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1990
Loan Approval Amount (current) 1990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 10
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2009.56
Forgiveness Paid Date 2021-04-28
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information