Search icon

SPARTAN TACTICAL, INC.

Headquarter

Company Details

Name: SPARTAN TACTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2009 (15 years ago)
Entity Number: 3891730
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 58 BORDENS RD, WALDEN, NY, United States, 12586
Principal Address: 163 BROOKSIDE FARMS RD, STE 109, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK M HOPPER Chief Executive Officer 163 BROOKSIDE FARMS RD, STE 109, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 BORDENS RD, WALDEN, NY, United States, 12586

Links between entities

Type:
Headquarter of
Company Number:
F17000000361
State:
FLORIDA

History

Start date End date Type Value
2018-02-07 2019-06-20 Address 163 BROOKSIDE FARMS RD, STE 109, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2016-12-30 2018-02-07 Address 97 HANGAR RD, HANGAR C OFFICE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2016-12-30 2018-02-07 Address 97 HANGAR RD, HANGAR C OFFICE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2016-12-30 2018-02-07 Address 97 HANGAR RD, HANGAR C OFFICE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2012-06-07 2016-12-30 Address 163 BROOKSIDE FARMS RD, SUITE 207, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190620000375 2019-06-20 CERTIFICATE OF CHANGE 2019-06-20
180207006395 2018-02-07 BIENNIAL STATEMENT 2017-12-01
161230006075 2016-12-30 BIENNIAL STATEMENT 2015-12-01
120607002333 2012-06-07 BIENNIAL STATEMENT 2011-12-01
110614000522 2011-06-14 CERTIFICATE OF CHANGE 2011-06-14

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State