Search icon

SPURRIER CAPITAL PARTNERS LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1621966 505 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10022-1106 505 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10022-1106 212 486-7100

Filings since 2022-03-23

Form type X-17A-5
File number 008-69540
Filing date 2022-03-23
Reporting date 2021-12-31
File View File

Filings since 2021-02-26

Form type X-17A-5
File number 008-69540
Filing date 2021-02-26
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-69540
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-04-16

Form type X-17A-5
File number 008-69540
Filing date 2019-04-16
Reporting date 2018-12-31
File View File

Filings since 2018-03-07

Form type X-17A-5/A
File number 008-69540
Filing date 2018-03-07
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-69540
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-69540
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-69540
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPURRIER CAPITAL PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 270301996 2022-10-14 SPURRIER CAPITAL PARTNERS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2124867100
Plan sponsor’s address 505 PARK AVE STE 1600, NEW YORK, NY, 100229304

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing CLARK SPURRIER
SPURRIER CAPITAL PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 270301996 2021-10-15 SPURRIER CAPITAL PARTNERS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2124867100
Plan sponsor’s address 505 PARK AVE STE 1600, NEW YORK, NY, 100229304

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing CLARK SPURRIER
SPURRIER CAPITAL PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 270301996 2020-10-15 SPURRIER CAPITAL PARTNERS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2124867100
Plan sponsor’s address 505 PARK AVE STE 1600, NEW YORK, NY, 100229304

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing CLARK SPURRIER
SPURRIER CAPITAL PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 270301996 2019-10-15 SPURRIER CAPITAL PARTNERS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2124867100
Plan sponsor’s address 505 PARK AVE STE 1600, NEW YORK, NY, 100229304

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing CLARK SPURRIER
SPURRIER CAPITAL PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2017 270301996 2018-07-30 SPURRIER CAPITAL PARTNERS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2124867100
Plan sponsor’s address 505 PARK AVE STE 1600, NEW YORK, NY, 100229304

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CLARK SPURRIER
SPURRIER CAPITAL PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2016 270301996 2017-07-26 SPURRIER CAPITAL PARTNERS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2124867100
Plan sponsor’s address 505 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing CLARK SPURRIER
SPURRIER CAPITAL PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2015 270301996 2016-07-29 SPURRIER CAPITAL PARTNERS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523110
Sponsor’s telephone number 2124867100
Plan sponsor’s address 505 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing CLARK SPURRIER
SPURRIER CAPITAL PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2014 270301996 2015-07-28 SPURRIER CAPITAL PARTNERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 523110
Sponsor’s telephone number 2124867100
Plan sponsor’s address 505 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing CLARK SPURRIER

DOS Process Agent

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

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
090520000241 2009-05-20 ARTICLES OF ORGANIZATION 2009-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4863997405 2020-05-11 0202 PPP 505 Park Avenue, 16th Floor, New York, NY 10022, New York, NY, 10022-9341
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373561.18
Loan Approval Amount (current) 373561.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-9341
Project Congressional District NY-12
Number of Employees 17
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378371.2
Forgiveness Paid Date 2021-08-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State