Search icon

SPRUCE CAPITAL PARTNERS LLC

Company Details

Name: SPRUCE CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2007 (17 years ago)
Entity Number: 3586214
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 535 MADISON AVE, FLOOR 19, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRUCE CAPITAL PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 770703500 2019-06-21 SPRUCE CAPITAL PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2123009712
Plan sponsor’s address 444 MADISON AVE - FLOOR 41, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing JOSHUA CRANE

DOS Process Agent

Name Role Address
SPRUCE CAPITAL PARTNERS DOS Process Agent 535 MADISON AVE, FLOOR 19, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-12-21 2019-10-08 Address 444 MADISON AVE., FLOOR 41, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-10-21 2015-12-21 Address 902 BROADWAY, 18TH FLOOR, NEW YORK CITY, NY, 10010, USA (Type of address: Service of Process)
2013-05-08 2013-10-21 Address 902 BROADWAY, 18TH FLOOR, NEW YORK CITY, NY, 10010, USA (Type of address: Service of Process)
2007-10-29 2013-05-08 Address 902 BROADWAY, 9TH FLOOR, NEW YORK CITY, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060425 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171005006949 2017-10-05 BIENNIAL STATEMENT 2017-10-01
160526006301 2016-05-26 BIENNIAL STATEMENT 2015-10-01
151221000323 2015-12-21 CERTIFICATE OF CHANGE 2015-12-21
131021006242 2013-10-21 BIENNIAL STATEMENT 2013-10-01
130508006193 2013-05-08 BIENNIAL STATEMENT 2011-10-01
080109000214 2008-01-09 CERTIFICATE OF PUBLICATION 2008-01-09
071029000530 2007-10-29 ARTICLES OF ORGANIZATION 2007-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631527101 2020-04-11 0202 PPP 535 Madison Avenue, Floor 19, New York, NY, 10022-4208
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326700
Loan Approval Amount (current) 326700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4208
Project Congressional District NY-12
Number of Employees 21
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 330826.27
Forgiveness Paid Date 2021-07-27
5531628502 2021-03-01 0202 PPS 535 Madison Ave, New York, NY, 10022-4214
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427662.5
Loan Approval Amount (current) 427662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4214
Project Congressional District NY-12
Number of Employees 23
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 433222.11
Forgiveness Paid Date 2022-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State