Search icon

SPOERLE CONTRACTING, INC.

Company Details

Name: SPOERLE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136302
ZIP code: 12582
County: Dutchess
Place of Formation: New York
Address: 24 CHRISTINE CT, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN W SPOERLE Chief Executive Officer 24 CHRISTINE CT, STORMVILLE, NY, United States, 12582

DOS Process Agent

Name Role Address
STEVEN W SPOERLE DOS Process Agent 24 CHRISTINE CT, STORMVILLE, NY, United States, 12582

History

Start date End date Type Value
2007-08-21 2012-12-18 Address 24 CHRISTINE CT, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2007-08-21 2012-12-18 Address 24 CHRISTINE CT, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office)
2007-08-21 2012-12-18 Address 24 CHRISTINE CT, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)
2004-12-10 2007-08-21 Address 3153 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113007412 2015-01-13 BIENNIAL STATEMENT 2014-12-01
121218002079 2012-12-18 BIENNIAL STATEMENT 2012-12-01
120928001167 2012-09-28 ANNULMENT OF DISSOLUTION 2012-09-28
DP-1967539 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
110107002442 2011-01-07 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
7200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State