Search icon

SPASSO GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPASSO GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2004 (21 years ago)
Date of dissolution: 19 Jan 2024
Entity Number: 3109244
ZIP code: 12070
County: Albany
Place of Formation: New York
Address: 549 LEPPER ROAD, FORT JOHNSON, NY, United States, 12070
Principal Address: 22 HARRIS AVENUE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 549 LEPPER ROAD, FORT JOHNSON, NY, United States, 12070

Chief Executive Officer

Name Role Address
RIPLEY, MICHAEL W Chief Executive Officer 82 N PEARL STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2008-12-09 2024-01-19 Address 82 N PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2004-10-01 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-01 2024-01-19 Address 549 LEPPER ROAD, FORT JOHNSON, NY, 12070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119002922 2024-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-19
100810001048 2010-08-10 CERTIFICATE OF AMENDMENT 2010-08-10
081209002380 2008-12-09 BIENNIAL STATEMENT 2008-10-01
041001000498 2004-10-01 CERTIFICATE OF INCORPORATION 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
49650.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
8893.00
Total Face Value Of Loan:
8893.00
Date:
2020-07-21
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:
35000.00
Total Face Value Of Loan:
161400.00
Date:
2020-04-15
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:
7619.38
Total Face Value Of Loan:
7619.38

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8893
Current Approval Amount:
8893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7050.63
Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7619.38
Current Approval Amount:
7619.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State