Search icon

JERRY SPIEGEL ASSOCIATES INC.

Company Details

Name: JERRY SPIEGEL ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1955 (70 years ago)
Entity Number: 103421
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 375 NORTH BROADWAY, PENTHOUSE, JERICHO, NY, United States, 11753
Address: 375 n. broadway, penthouse, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY WILKS Chief Executive Officer 375 NORTH BROADWAY, PENTHOUSE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
JERRY SPIEGEL ASSOCIATES INC. DOS Process Agent 375 n. broadway, penthouse, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
111995514
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 375 NORTH BROADWAY, PENTHOUSE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-24 2023-09-24 Address 375 NORTH BROADWAY, PENTHOUSE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-09-24 2025-04-01 Address 375 NORTH BROADWAY, PENTHOUSE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401044433 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230924000048 2023-09-22 CERTIFICATE OF CHANGE BY ENTITY 2023-09-22
230919002091 2023-09-19 BIENNIAL STATEMENT 2023-04-01
210401060793 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060234 2019-04-15 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
475000.00
Total Face Value Of Loan:
475000.00

Trademarks Section

Serial Number:
98396278
Mark:
SPIEGELASSOCIATES.COM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2024-02-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SPIEGELASSOCIATES.COM

Goods And Services

For:
Real estate brokerage; Real estate investment services; Real estate listing services for housing rentals and apartment rentals; Real estate management services; Leasing of real estate; Leasing of real estate in the nature of commercial real estate, offices, shopping centers, apartment buildings, ind...
First Use:
2014-08-16
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
98396125
Mark:
SPIEGEL ASSOCIATES
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-02-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SPIEGEL ASSOCIATES

Goods And Services

For:
Real estate brokerage; Real estate investment services; Real estate listing services for housing rentals and apartment rentals; Real estate management services; Leasing of real estate; Leasing of real estate in the nature of commercial real estate, offices, shopping centers, apartment buildings, ind...
First Use:
1998-03-23
International Classes:
036 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-06-04
Type:
Planned
Address:
740 MAIN STREET, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
475000
Current Approval Amount:
475000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
478654.86

Date of last update: 19 Mar 2025

Sources: New York Secretary of State