Search icon

SPENCER & ASSOCIATES PUBLISHING, LTD.

Company Details

Name: SPENCER & ASSOCIATES PUBLISHING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1991 (34 years ago)
Entity Number: 1574610
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 3 GIFFARD WAY, MELVILLE, NY, United States, 11747
Principal Address: THREE GIFFARD WAY, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPENCER & ASSOCIATES PUBLISHING, LTD. PROFIT SHARING PLAN 2010 113081075 2011-03-23 SPENCER & ASSOCIATES PUBLISHING, LTD. 6
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 6313676655
Plan sponsor’s address 3 GIFFARD WAY, MELVILLE, NY, 117472310

Plan administrator’s name and address

Administrator’s EIN 113081075
Plan administrator’s name SPENCER & ASSOCIATES PUBLISHING, LTD.
Plan administrator’s address 3 GIFFARD WAY, MELVILLE, NY, 117472310
Administrator’s telephone number 6313676655

Signature of

Role Plan administrator
Date 2011-03-23
Name of individual signing DAVID SPENCER
Role Employer/plan sponsor
Date 2011-03-23
Name of individual signing DAVID SPENCER
SPENCER & ASSOCIATES PUBLISHING, LTD. PROFIT SHARING PLAN 2010 113081075 2011-09-12 SPENCER & ASSOCIATES PUBLISHING, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 511190
Sponsor’s telephone number 6313676655
Plan sponsor’s address 3 GIFFARD WAY, MELVILLE, NY, 117472310

Plan administrator’s name and address

Administrator’s EIN 113081075
Plan administrator’s name SPENCER & ASSOCIATES PUBLISHING, LTD.
Plan administrator’s address 3 GIFFARD WAY, MELVILLE, NY, 117472310
Administrator’s telephone number 6313676655

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing DAVID SPENCER
Role Employer/plan sponsor
Date 2011-09-12
Name of individual signing DAVID SPENCER

Chief Executive Officer

Name Role Address
DAVID R. SPENCER Chief Executive Officer THREE GIFFARD WAY, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 GIFFARD WAY, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1991-09-12 1993-09-17 Address 3 GIFFARD WAY, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923002252 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111003002233 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090901002176 2009-09-01 BIENNIAL STATEMENT 2009-09-01
071024002161 2007-10-24 BIENNIAL STATEMENT 2007-09-01
051104002573 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030829002230 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010830002471 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991021002611 1999-10-21 BIENNIAL STATEMENT 1999-09-01
970912002319 1997-09-12 BIENNIAL STATEMENT 1997-09-01
930917002654 1993-09-17 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7745598609 2021-03-24 0235 PPS 3 Giffard Way, Melville, NY, 11747-2310
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86375
Loan Approval Amount (current) 86375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2310
Project Congressional District NY-01
Number of Employees 6
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86864.07
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State