Search icon

SPIER CONSULTING INC.

Company Details

Name: SPIER CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1990 (35 years ago)
Entity Number: 1441302
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: 75 SOUTH BROADWAY, 4TH FL, WHITE PLAINS, NY, United States, 10601
Address: 505 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
IRA SPIER Chief Executive Officer 75 SOUTH BROADWAY, 4TH FL, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
MICHAEL J. KAPLAN, ESQ. DOS Process Agent 505 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2004-05-28 2012-05-23 Address 75 SOUTH BROADWAY 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2004-05-28 2012-05-23 Address 75 SOUTH BROADWAY 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1998-04-13 2004-05-28 Address 10 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1998-04-13 2004-05-28 Address 10 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-07-09 1998-04-13 Address 5 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1992-11-12 1998-04-13 Address 5 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-07-09 Address 5 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1990-04-24 1993-07-09 Address ATT:MICHAEL J. KAPLAN, 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060902 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160401007280 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140423006384 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120523002900 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100423002690 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080407002465 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060424003337 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040528002499 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020411002864 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000414002486 2000-04-14 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2189477302 2020-04-29 0202 PPP 75 SOUTH BROADWAY 4TH FL, WHITE PLAINS, NY, 10601
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10618.71
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State