Search icon

SPIRE GRAPHICS GROUP LLC

Company Details

Name: SPIRE GRAPHICS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2005 (20 years ago)
Entity Number: 3267358
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 16 Oakridge Drive, Huntington, NY, United States, 11743

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIRE GRAPHICS GROUP 401(K) PROFIT SHARING PLAN 2016 203681134 2017-05-18 SPIRE GRAPHICS GROUP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123910200
Plan sponsor’s address 110 W. 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing THOMAS SEPANSKI
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing THOMAS SEPANSKI
SPIRE GRAPHICS GROUP 401(K) PROFIT SHARING PLAN 2015 203681134 2016-02-14 SPIRE GRAPHICS GROUP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123910200
Plan sponsor’s address 110 W. 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-02-14
Name of individual signing THOMAS SEPANSKI
Role Employer/plan sponsor
Date 2016-02-14
Name of individual signing THOMAS SEPANSKI
SPIRE GRAPHICS GROUP 401(K) PROFIT SHARING PLAN 2014 203681134 2015-10-12 SPIRE GRAPHICS GROUP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123910200
Plan sponsor’s address 110 W. 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing THOMAS SEPANSKI
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing THOMAS SEPANSKI
SPIRE GRAPHICS GROUP 401(K) PROFIT SHARING PLAN 2013 203681134 2014-09-21 SPIRE GRAPHICS GROUP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123910200
Plan sponsor’s address 110 W. 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-09-21
Name of individual signing THOMAS SEPANSKI
Role Employer/plan sponsor
Date 2014-09-21
Name of individual signing THOMAS SEPANSKI
SPIRE GRAPHICS GROUP 401(K) PROFIT SHARING PLAN 2012 203681134 2013-10-03 SPIRE GRAPHICS GROUP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123910200
Plan sponsor’s address 110 W. 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing THOMAS SEPANSKI
Role Employer/plan sponsor
Date 2013-10-03
Name of individual signing THOMAS SEPANSKI
SPIRE GRAPHICS GROUP 401(K) PROFIT SHARING PLAN 2011 203681134 2012-10-12 SPIRE GRAPHICS GROUP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123910200
Plan sponsor’s address 110 W. 40TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 203681134
Plan administrator’s name SPIRE GRAPHICS GROUP
Plan administrator’s address 110 W. 40TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2123910200

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing THOMAS SEPANSKI
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing THOMAS SEPANSKI
SPIRE GRAPHICS GROUP 401(K) PROFIT SHARING PLAN 2010 203681134 2011-09-28 SPIRE GRAPHICS GROUP 4
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123910200
Plan sponsor’s address 110 W. 40TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 203681134
Plan administrator’s name SPIRE GRAPHICS GROUP
Plan administrator’s address 110 W. 40TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2123910200

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing MICHELLE SEPANSKI
Role Employer/plan sponsor
Date 2011-09-28
Name of individual signing MICHELLE SEPANSKI
SPIRE GRAPHICS GROUP 401(K) PROFIT SHARING PLAN 2010 203681134 2011-10-12 SPIRE GRAPHICS GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2123910200
Plan sponsor’s address 110 W. 40TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 203681134
Plan administrator’s name SPIRE GRAPHICS GROUP
Plan administrator’s address 110 W. 40TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2123910200

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing MICHELLE SEPANSKI
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing MICHELLE SEPANSKI

DOS Process Agent

Name Role Address
SPIRE GRAPHICS GROUP LLC DOS Process Agent 16 Oakridge Drive, Huntington, NY, United States, 11743

History

Start date End date Type Value
2009-10-21 2023-10-24 Address 110 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-10-26 2009-10-21 Address 460 W 34TH ST 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-12 2007-10-26 Address 1633 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024002068 2023-10-24 BIENNIAL STATEMENT 2023-10-01
221129000082 2022-11-29 BIENNIAL STATEMENT 2021-10-01
151028006085 2015-10-28 BIENNIAL STATEMENT 2015-10-01
131112006001 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111103002214 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091021002207 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071026002816 2007-10-26 BIENNIAL STATEMENT 2007-10-01
060103000868 2006-01-03 AFFIDAVIT OF PUBLICATION 2006-01-03
060103000846 2006-01-03 AFFIDAVIT OF PUBLICATION 2006-01-03
051012000184 2005-10-12 ARTICLES OF ORGANIZATION 2005-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6956978600 2021-03-23 0235 PPS 20 Orange Dr, Jericho, NY, 11753-1530
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200990
Loan Approval Amount (current) 200990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1530
Project Congressional District NY-03
Number of Employees 13
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203643.63
Forgiveness Paid Date 2022-07-25
2812857704 2020-05-01 0235 PPP 20 ORANGE DR, JERICHO, NY, 11753
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210227
Loan Approval Amount (current) 210227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183013.32
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State