Search icon

SPC SERVICES, INC.

Company Details

Name: SPC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1992 (33 years ago)
Date of dissolution: 04 Jun 2013
Entity Number: 1670993
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 150 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY BATES DONAGHY Chief Executive Officer 150 EAST 56TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SPC SERVICES, INC. DOS Process Agent 150 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133684211
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-02 2012-10-15 Address 210 E 49TH ST, NEW YORK, NY, 10017, 1502, USA (Type of address: Principal Executive Office)
2002-10-02 2012-10-15 Address 210 E 49TH ST, NEW YORK, NY, 10017, 1502, USA (Type of address: Chief Executive Officer)
2002-10-02 2012-10-15 Address 210 E 49TH ST, NEW YORK, NY, 10017, 1502, USA (Type of address: Service of Process)
1993-10-08 2002-10-02 Address 210 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-10-08 2002-10-02 Address 210 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604000121 2013-06-04 CERTIFICATE OF DISSOLUTION 2013-06-04
121015006135 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101018003124 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081121003153 2008-11-21 BIENNIAL STATEMENT 2008-10-01
060928002534 2006-09-28 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2016-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO MAKE EQUITY AND VENTURE CAPITAL AVAILABLE TO THE SMALL BUSINESS COMMUNITY FOR THEIR GROWTH, EXPANSION, AND MODERNIZATION
Obligated Amount:
0.00
Face Value Of Loan:
30730000.00
Total Face Value Of Loan:
30730000.00

Court Cases

Court Case Summary

Filing Date:
1999-09-29
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
E.E.O.C.
Party Role:
Plaintiff
Party Name:
SPC SERVICES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State