Search icon

SPURRIER CAPITAL PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SPURRIER CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 2009 (16 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 3812678
ZIP code: 60601
County: New York
Place of Formation: New York
Address: 222 N LASALLE ST STE 300, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
GOULD & RATNER LLP DOS Process Agent 222 N LASALLE ST STE 300, CHICAGO, IL, United States, 60601

Central Index Key

CIK number:
0001621966
Phone:
212 486-7100

Latest Filings

Form type:
X-17A-5
File number:
008-69540
Filing date:
2022-03-23
File:
Form type:
X-17A-5
File number:
008-69540
Filing date:
2021-02-26
File:
Form type:
X-17A-5
File number:
008-69540
Filing date:
2020-03-02
File:
Form type:
X-17A-5
File number:
008-69540
Filing date:
2019-04-16
File:
Form type:
X-17A-5/A
File number:
008-69540
Filing date:
2018-03-07
File:

Form 5500 Series

Employer Identification Number (EIN):
270301996
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-31 Address 222 N LASALLE ST STE 300, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
2015-05-29 2024-12-04 Address 505 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-05-20 2015-05-29 Address 505 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002685 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
241204000015 2024-12-04 BIENNIAL STATEMENT 2024-12-04
220303001828 2022-03-03 BIENNIAL STATEMENT 2021-05-01
150529006112 2015-05-29 BIENNIAL STATEMENT 2015-05-01
130508006882 2013-05-08 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
373561.18
Total Face Value Of Loan:
373561.18

Trademarks Section

Serial Number:
85421037
Mark:
CONSIGLIERE APPROACH
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2011-09-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CONSIGLIERE APPROACH

Goods And Services

For:
Information, advisory, consultancy and research services relating to finance and investments
First Use:
2009-06-04
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$373,561.18
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,561.18
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$378,371.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $298,848.74
Utilities: $0
Mortgage Interest: $0
Rent: $74,712.44
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State