Search icon

SPANN & SPANN, P.C.

Company Details

Name: SPANN & SPANN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 2001 (23 years ago)
Entity Number: 2712008
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 23 EAST SIXTH ST PO BOX 262, DUNKIRK, NY, United States, 14048
Principal Address: 23 E 6TH ST, PO BOX 262, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 EAST SIXTH ST PO BOX 262, DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address
JAMES J. SPANN, JR. Chief Executive Officer 23 E 6TH ST, PO BOX 262, DUNKIRK, NY, United States, 14048

Form 5500 Series

Employer Identification Number (EIN):
010549706
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-25 2009-12-08 Address 427 CENTRAL AVENUE / POB 262, DUNKIRK, NY, 14048, 0262, USA (Type of address: Principal Executive Office)
2008-01-25 2009-12-08 Address 427 CENTRAL AVENUE / POB 262, DUNKIRK, NY, 14048, 0262, USA (Type of address: Chief Executive Officer)
2008-01-25 2008-07-22 Address 427 CENTRAL AVENUE / POB 262, DUNKIRK, NY, 14048, 0262, USA (Type of address: Service of Process)
2003-12-08 2008-01-25 Address 427 CENTRAL AVENUE, PO BOX 262, DUNKIRK, NY, 14048, 0262, USA (Type of address: Chief Executive Officer)
2003-12-08 2008-01-25 Address 427 CENTRAL AVENUE, PO BOX 262, DUNKIRK, NY, 14048, 0262, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002414 2014-03-03 BIENNIAL STATEMENT 2013-12-01
111220003060 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091208002178 2009-12-08 BIENNIAL STATEMENT 2009-12-01
080722000440 2008-07-22 CERTIFICATE OF CHANGE 2008-07-22
080125002465 2008-01-25 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
14925.00
Total Face Value Of Loan:
14925.00
Date:
2020-04-29
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:
15000.00
Total Face Value Of Loan:
14900.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14925
Current Approval Amount:
14925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15097.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State