Search icon

SPURS CAPITAL, LLC

Company Details

Name: SPURS CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682578
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPURS CAPITAL, LLC 401(K) PROFIT SHARING PLAN 2023 262123942 2024-10-23 SPURS CAPITAL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522292
Sponsor’s telephone number 8455705351
Plan sponsor’s address 237 W 35TH STREET,, #1102, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-23
Name of individual signing DAMIAN VOULO
Valid signature Filed with authorized/valid electronic signature
SPURS CAPITAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 401(K) 2022 262123942 2023-10-10 SPURS CAPITAL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522292
Sponsor’s telephone number 8455705351
Plan sponsor’s address 237 W 35TH STREET,, #1102, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing DAMIAN VOULO
SPURS CAPITAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 401(K) 2021 262123942 2022-09-13 SPURS CAPITAL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522292
Sponsor’s telephone number 3037858582
Plan sponsor’s address 237 W 35TH STREET, SUITE 1102, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing DAMIAN VOULO
SPURS CAPITAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 401(K) 2020 262123942 2021-07-02 SPURS CAPITAL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522292
Sponsor’s telephone number 3037858582
Plan sponsor’s address 237 W 35TH STREET, SUITE 1102, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing DAMIAN VOULO
SPURS CAPITAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 401(K) 2019 262123942 2020-05-05 SPURS CAPITAL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522292
Sponsor’s telephone number 3037858582
Plan sponsor’s address 237 W 35TH STREET, SUITE 1102, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing DAMIAN VOULO
SPURS CAPITAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 401(K) 2018 262123942 2019-01-18 SPURS CAPITAL, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522292
Sponsor’s telephone number 3037858582
Plan sponsor’s address 237 W 35TH STREET, SUITE 1102, NEW YORK, NY, 10001
SPURS CAPITAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 401(K) 2017 262123942 2018-09-26 SPURS CAPITAL, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522292
Sponsor’s telephone number 3037858582
Plan sponsor’s address 237 W 35TH STREET, SUITE 1102, NEW YORK, NY, 10001
SPURS CAPITAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 401(K) 2016 262123942 2017-10-13 SPURS CAPITAL, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522292
Sponsor’s telephone number 3037858582
Plan sponsor’s address 237 W 35TH STREET, SUITE 1102, NEW YORK, NY, 10001

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2051649-DCA Active Business 2017-04-20 2025-01-31
2033172-DCA Inactive Business 2016-02-10 2017-01-31
2016135-DCA Inactive Business 2014-12-03 2015-01-31

History

Start date End date Type Value
2019-02-05 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-05 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-06-10 2019-02-05 Address 1675 BROADWAY 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000133 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220615000806 2022-06-15 BIENNIAL STATEMENT 2022-06-01
200609060542 2020-06-09 BIENNIAL STATEMENT 2020-06-01
190205000766 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
180627002013 2018-06-27 BIENNIAL STATEMENT 2018-06-01
080610000323 2008-06-10 APPLICATION OF AUTHORITY 2008-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591310 RENEWAL INVOICED 2023-01-31 150 Debt Collection Agency Renewal Fee
3273340 RENEWAL INVOICED 2020-12-21 150 Debt Collection Agency Renewal Fee
2973294 RENEWAL INVOICED 2019-01-31 150 Debt Collection Agency Renewal Fee
2591598 LICENSE INVOICED 2017-04-17 150 Debt Collection License Fee
2548818 LICENSE CREDITED 2017-02-08 150 Debt Collection License Fee
2270976 LICENSE INVOICED 2016-02-02 75 Debt Collection License Fee
1892749 LICENSE INVOICED 2014-11-24 38 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State