Search icon

MARC SPIRO & COMPANY, INC.

Headquarter

Company Details

Name: MARC SPIRO & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373836
ZIP code: 10506
County: Nassau
Place of Formation: New York
Principal Address: 95 MILLERTOWN RD, BEDFORD, NY, United States, 10506
Address: 95 millertown rd, bedford, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC SPIRO Chief Executive Officer PO BOX 100, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
MARC SPIRO DOS Process Agent 95 millertown rd, bedford, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
F22000005324
State:
FLORIDA

History

Start date End date Type Value
2022-08-15 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-05 2009-06-26 Address 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-06-19 2003-06-05 Address PO BOX 100, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2001-06-19 2003-06-05 Address 95 MILLERTOWN RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1999-05-03 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220815000658 2022-08-15 BIENNIAL STATEMENT 2021-05-01
110708002478 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090626002193 2009-06-26 BIENNIAL STATEMENT 2009-05-01
070427002407 2007-04-27 BIENNIAL STATEMENT 2007-05-01
050725002860 2005-07-25 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-08-07
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
30207.50
Total Face Value Of Loan:
30207.50
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State