Search icon

SPINNAKER MANAGEMENT, L.L.C.

Company Details

Name: SPINNAKER MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2215007
ZIP code: 12025
County: Fulton
Place of Formation: New York
Address: 123 Teal Avenue, Broadalbin, NY, United States, 12025

DOS Process Agent

Name Role Address
SPINNAKER MANAGEMENT, LLC DOS Process Agent 123 Teal Avenue, Broadalbin, NY, United States, 12025

History

Start date End date Type Value
2022-12-11 2024-01-01 Address 3104 STATE ROUTE 208, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2006-02-16 2022-12-11 Address 3104 STATE ROUTE 208, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2004-01-28 2006-02-16 Address 3111 STATE ROUTE 208, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2000-02-01 2004-01-28 Address 33 LINCOLN CIRCLE, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1998-01-06 2000-02-01 Address 124 VAN ALLEN LANE, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042148 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230131003612 2023-01-31 BIENNIAL STATEMENT 2022-01-01
221211000226 2022-12-09 CERTIFICATE OF AMENDMENT 2022-12-09
180102006514 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007518 2016-01-04 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
175600.00
Total Face Value Of Loan:
175600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175600
Current Approval Amount:
175600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176605.49

Date of last update: 31 Mar 2025

Sources: New York Secretary of State