Search icon

LOUIS SPAGNOLA, D.C., P.C.

Company Details

Name: LOUIS SPAGNOLA, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 1991 (33 years ago)
Entity Number: 1597944
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 1145 RTE 55 SUITE 4, LA GRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J SPAGNOLA Chief Executive Officer 37 CIDER MILL CT, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1145 RTE 55 SUITE 4, LA GRANGEVILLE, NY, United States, 12540

History

Start date End date Type Value
2000-02-03 2006-02-03 Address 6 FORBUS ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2000-02-03 2008-04-04 Address LEXINGTON PARK, ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
1998-01-30 2000-02-03 Address 80 MANOR RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
1993-01-25 2000-02-03 Address 80 MANOR RD., RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1993-01-25 2008-04-04 Address LEXINGTON PARK, RT. 55, LA GRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
1991-12-20 1998-01-30 Address 80 MANOR ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110002075 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100415003204 2010-04-15 BIENNIAL STATEMENT 2009-12-01
080404002162 2008-04-04 BIENNIAL STATEMENT 2007-12-01
060203003067 2006-02-03 BIENNIAL STATEMENT 2005-12-01
000203002161 2000-02-03 BIENNIAL STATEMENT 1999-12-01
980130002522 1998-01-30 BIENNIAL STATEMENT 1997-12-01
931228002459 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930125002781 1993-01-25 BIENNIAL STATEMENT 1992-12-01
911220000423 1991-12-20 CERTIFICATE OF INCORPORATION 1991-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6920747200 2020-04-28 0202 PPP 1145 Rte 55 Suite 4, LAGRANGEVILLE, NY, 12540
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAGRANGEVILLE, DUTCHESS, NY, 12540-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20416.39
Forgiveness Paid Date 2021-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State