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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
82V07
UEI Expiration Date:
2020-01-28

Business Information

Activation Date:
2019-01-28
Initial Registration Date:
2018-03-22

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10618.71

Date of last update: 15 Mar 2025

Sources: New York Secretary of State