Search icon

SPENCER & VIRNOCHE, INC.

Company Details

Name: SPENCER & VIRNOCHE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1989 (36 years ago)
Entity Number: 1325131
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 7900 DAVIS RD N, CLAY, NY, United States, 13041
Principal Address: 4906 BRIARWOOD LANE, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LZEKG8X8A5P1 2021-03-03 7900 DAVIS RD, CLAY, NY, 13041, 8635, USA 7900 DAVIS RD, CLAY, NY, 13041, 8635, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2020-03-18
Initial Registration Date 2020-03-03
Entity Start Date 1989-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238350, 238390, 238990, 337127, 337212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN TWOMEY
Role OFFICE MANAGER
Address 7900 DAVIS RD N, CLAY, NY, 13041, USA
Government Business
Title PRIMARY POC
Name KAREN TWOMEY
Role OFFICE MANAGER
Address 7900 DAVIS RD N, CLAY, NY, 13041, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
HOWARD SPENCER Chief Executive Officer 7900 DAVIS RD N, CLAY, NY, United States, 13041

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7900 DAVIS RD N, CLAY, NY, United States, 13041

History

Start date End date Type Value
2005-06-27 2007-03-27 Address 7900 DAVIS RD N, CLAY, NY, 13041, USA (Type of address: Service of Process)
2005-06-27 2007-03-27 Address PO BOX 1927, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2005-06-27 2007-03-27 Address 4906 BRIARWOOD LANE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
2001-02-21 2005-06-27 Address 314 PARSONS DR, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
2001-02-21 2005-06-27 Address 1735 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1995-04-10 2005-06-27 Address 314 PARSONS DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1995-04-10 2001-02-21 Address 314 PARSONS DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1995-04-10 2001-02-21 Address 314 PARSONS DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1989-02-10 1995-04-10 Address 109 RIDER AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130220002697 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110215002883 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090204003070 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070327002101 2007-03-27 BIENNIAL STATEMENT 2007-02-01
050627002235 2005-06-27 BIENNIAL STATEMENT 2005-02-01
030220002592 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010221002214 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990218002026 1999-02-18 BIENNIAL STATEMENT 1999-02-01
970305002513 1997-03-05 BIENNIAL STATEMENT 1997-02-01
950410002332 1995-04-10 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3430857104 2020-04-11 0248 PPP 7900 DAVIS RD N, CLAY, NY, 13041-8635
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173673.76
Loan Approval Amount (current) 173673.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAY, ONONDAGA, NY, 13041-8635
Project Congressional District NY-22
Number of Employees 14
NAICS code 423490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175506.98
Forgiveness Paid Date 2021-05-06
9830048405 2021-02-17 0248 PPS 7900 Davis Rd N, Clay, NY, 13041-8635
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173672
Loan Approval Amount (current) 173672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clay, ONONDAGA, NY, 13041-8635
Project Congressional District NY-22
Number of Employees 14
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175172.33
Forgiveness Paid Date 2022-01-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3354563 SPENCER & VIRNOCHE, INC. - LZEKG8X8A5P1 7900 DAVIS RD N, CLAY, NY, 13041-8635
Capabilities Statement Link -
Phone Number 315-698-0171
Fax Number 315-698-0054
E-mail Address tvarnum@sandvlabs.com
WWW Page -
E-Commerce Website -
Contact Person TAMMY VARNUM
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 8HTD0
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [No]Special $16.50m Building and Property Specialty Trade Services: [No] (4)
Buy Green No
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green No
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green No
Code 337127
NAICS Code's Description Institutional Furniture Manufacturing
Buy Green Yes
Code 337212
NAICS Code's Description Custom Architectural Woodwork and Millwork Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State