Search icon

SPRICE CONTRACTING, INC.

Company Details

Name: SPRICE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Entity Number: 3487139
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 225 Bryant Avenue, Floral Park, NY, United States, 11001
Principal Address: 225 Bryant Avenue, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-327-3072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 Bryant Avenue, Floral Park, NY, United States, 11001

Chief Executive Officer

Name Role Address
JOHN PRICE Chief Executive Officer 225 BRYANT AVENUE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1413921-DCA Active Business 2011-11-15 2025-02-28

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 225 BRYANT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Address 96 HINSDALE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-05-15 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2025-03-11 Address 225 Bryant Avenue, Floral Park, NY, 11001, USA (Type of address: Service of Process)
2024-05-07 2024-05-07 Address 96 HINSDALE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 225 BRYANT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2025-03-11 Address 225 BRYANT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-03-11 Address 96 HINSDALE AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311003783 2025-03-11 BIENNIAL STATEMENT 2025-03-11
240507002516 2024-05-07 BIENNIAL STATEMENT 2024-05-07
210302061061 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190313060873 2019-03-13 BIENNIAL STATEMENT 2019-03-01
180110006178 2018-01-10 BIENNIAL STATEMENT 2017-03-01
140130002203 2014-01-30 BIENNIAL STATEMENT 2013-03-01
100326000111 2010-03-26 CERTIFICATE OF CORRECTION 2010-03-26
070309000465 2007-03-09 CERTIFICATE OF INCORPORATION 2007-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560507 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3560508 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3253287 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3253286 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907052 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907053 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2488326 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488327 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
1893782 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1893781 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912687110 2020-04-11 0235 PPP 96 HINSDALE AVE, FLORAL PARK, NY, 11001-1212
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76987
Loan Approval Amount (current) 76987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-1212
Project Congressional District NY-03
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77942.92
Forgiveness Paid Date 2021-07-09
5582078405 2021-02-09 0235 PPS 96 Hinsdale Ave, Floral Park, NY, 11001-1212
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1212
Project Congressional District NY-03
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64460.9
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State