Search icon

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

Company claim

Is this your business?

Get access!

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 (34 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20200.00
Total Face Value Of Loan:
20200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20416.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State