Search icon

SPENCERARL NEW YORK, INC.

Company Details

Name: SPENCERARL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2008 (16 years ago)
Entity Number: 3744561
ZIP code: 48304
County: Clinton
Place of Formation: New York
Address: 400 Renaissance Center, Suite 3400, Detroit, MI, United States, 48304
Principal Address: 31 AREA DEVELOPMENT DR, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MGKRVNLSMPR6 2024-12-18 31 AREA DEVELOPMENT DR, PLATTSBURGH, NY, 12901, 6505, USA SPENCERARL NEW YORK, INC., 31 AREA DEVELOPMENT DR., PLATTSBURGH, NY, 12901, 6505, USA

Business Information

URL spencerarlnewyork.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-12-21
Initial Registration Date 2017-03-01
Entity Start Date 2008-11-19
Fiscal Year End Close Date Dec 12

Service Classifications

NAICS Codes 541614

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORI FISHER
Role CEO
Address 31 AREA DEVELOPMENT DRIVE, PLATTSBURGH, NY, 12901, 6505, USA
Government Business
Title PRIMARY POC
Name LORI FISHER
Role CEO
Address 31 AREA DEVELOPMENT DRIVE, PLATTSBURGH, NY, 12901, 6505, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TJ58 Active Non-Manufacturer 2017-03-07 2024-03-10 2028-12-21 2024-12-18

Contact Information

POC LORI FISHER
Phone +1 518-324-3255
Fax +1 518-561-0204
Address 31 AREA DEVELOPMENT DR, PLATTSBURGH, NY, 12901 6505, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SPENCERARL NEW YORK, INC. DOS Process Agent 400 Renaissance Center, Suite 3400, Detroit, MI, United States, 48304

Agent

Name Role Address
WALTER B FISHER JR C/O FILDEW HINKS PLLC Agent 26622 WOODWARD AVE STE 225, ROYAL OAK, MI, 48067

Chief Executive Officer

Name Role Address
LORI FISHER Chief Executive Officer 31 AREA DEVELOPMENT DR, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 31 AREA DEVELOPMENT DR, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-04 Address 26622 WOODWARD AVE, STE 225, ROYAL OAK, MI, 48067, USA (Type of address: Service of Process)
2014-12-16 2024-11-04 Address 31 AREA DEVELOPMENT DR, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2012-11-16 2020-11-03 Address 26622 WOODWARD AVE STE 225, ROYAL OAK, MI, 48067, USA (Type of address: Service of Process)
2010-12-20 2014-12-16 Address 3 AREA DEVELOPMENT DR, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2010-12-20 2014-12-16 Address 3 AREA DEVELOPMENT DR, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2010-05-17 2012-11-16 Address 26622 WODWARD AVE STE 225, ROYAL OAK, MI, 48067, USA (Type of address: Service of Process)
2010-05-17 2024-11-04 Address 26622 WOODWARD AVE STE 225, ROYAL OAK, MI, 48067, USA (Type of address: Registered Agent)
2008-11-19 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-19 2010-05-17 Address ATTENTION WALTER B. FISHER JR., 645 GRISWOLD STREET, STE 3600, DETROIT, MI, 48226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001084 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230117000203 2023-01-17 BIENNIAL STATEMENT 2022-11-01
201103061696 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006995 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103007596 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141216006311 2014-12-16 BIENNIAL STATEMENT 2014-11-01
121116006201 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101220002864 2010-12-20 BIENNIAL STATEMENT 2010-11-01
100517000068 2010-05-17 CERTIFICATE OF CHANGE 2010-05-17
081119000186 2008-11-19 CERTIFICATE OF INCORPORATION 2008-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4122558608 2021-03-18 0248 PPS 31 Area Development Dr, Plattsburgh, NY, 12901-6505
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 692384.22
Loan Approval Amount (current) 692384.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-6505
Project Congressional District NY-21
Number of Employees 166
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 697316.27
Forgiveness Paid Date 2021-12-09
8059517006 2020-04-08 0248 PPP 31 Area Development Drive, PLATTSBURGH, NY, 12901-6505
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 769631
Loan Approval Amount (current) 769631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-6505
Project Congressional District NY-21
Number of Employees 140
NAICS code 336211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 776947.77
Forgiveness Paid Date 2021-03-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2195675 SPENCERARL NEW YORK, INC. - MGKRVNLSMPR6 31 AREA DEVELOPMENT DR, PLATTSBURGH, NY, 12901-6505
Capabilities Statement Link -
Phone Number 518-324-3255
Fax Number 518-561-0204
E-mail Address lfisher@spencerarlnewyork.com
WWW Page spencerarlnewyork.com
E-Commerce Website -
Contact Person LORI FISHER
County Code (3 digit) 019
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 7TJ58
Year Established 2008
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1864100 Intrastate Hazmat 2024-11-12 46212 2023 9 3 Auth. For Hire
Legal Name SPENCERARL NEW YORK INC
DBA Name -
Physical Address 31 AREA DEVELOPMENT DRIVE, PLATTSBURGH, NY, 12901, US
Mailing Address 31 AREA DEVELOPMENT DRIVE, PLATTSBURGH, NY, 12901, US
Phone (518) 324-3255
Fax (518) 561-0201
E-mail JVERMETTE@SPENCERARL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: New York Secretary of State