Search icon

R.I. SPIVACK CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.I. SPIVACK CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2007 (18 years ago)
Entity Number: 3599842
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 89 BEACH RIDGE DRIVE, EAST AMHERST, NY, United States, 14051
Principal Address: 247 CAYUGA RD STE 200, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDAL I SPIVACK Chief Executive Officer 247 CAYUGA RD STE 200, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 BEACH RIDGE DRIVE, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2011-12-06 2013-12-26 Address 2467 CAYUGA RD STE 200, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2011-12-06 2013-12-26 Address 2467 CAYUGA RD STE 200, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131226006235 2013-12-26 BIENNIAL STATEMENT 2013-11-01
111206002526 2011-12-06 BIENNIAL STATEMENT 2011-11-01
071130000803 2007-11-30 CERTIFICATE OF INCORPORATION 2007-11-30

USAspending Awards / Financial Assistance

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:
7915.00
Total Face Value Of Loan:
7915.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7915
Current Approval Amount:
7915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7992.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State