Search icon

SPINNERS OF ALBANY, INC.

Company Details

Name: SPINNERS OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1988 (37 years ago)
Entity Number: 1306674
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 5 SOUTH ALLEN STREET, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J VIGLUCCI JR Chief Executive Officer 5 SOUTH ALLEN STREET, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
SPINNERS OF ALBANY, INC. DOS Process Agent 5 SOUTH ALLEN STREET, ALBANY, NY, United States, 12208

Form 5500 Series

Employer Identification Number (EIN):
141713555
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
39
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237096 Alcohol sale 2023-04-20 2023-04-20 2025-04-30 18 PICOTTE DR, ALBANY, New York, 12208 Restaurant

History

Start date End date Type Value
1998-11-17 2016-11-01 Address 668 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1998-11-17 2016-11-01 Address 668 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1998-11-17 2016-11-01 Address 668 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-02-03 1998-11-17 Address 155 MILNER AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1993-02-03 1998-11-17 Address 155 MILNER AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181101007508 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006856 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121113006717 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101101003107 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081104002829 2008-11-04 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
147700.00
Total Face Value Of Loan:
147700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147700
Current Approval Amount:
147700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
149160.59

Date of last update: 16 Mar 2025

Sources: New York Secretary of State