Search icon

SPDC MANAGEMENT, INC.

Company Details

Name: SPDC MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2010 (15 years ago)
Entity Number: 3915391
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 55 BRYANT AVE., 2ND FLOOR, ROSLYN, NY, United States, 11576
Principal Address: 55 BRYANT AVE 2ND FLR, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEPHEN PRUDEN DOS Process Agent 55 BRYANT AVE., 2ND FLOOR, ROSLYN, NY, United States, 11576

Agent

Name Role Address
STEPHEN PRUDEN Agent 55 BRYANT AVE., 2ND FLOOR, ROSLYN, NY, 11576

Chief Executive Officer

Name Role Address
STEPHEN PRUDEN Chief Executive Officer 55 BRYANT AVE 2ND FLR, ROSLYN, NY, United States, 11576

Filings

Filing Number Date Filed Type Effective Date
140326002116 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120330002742 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100222000535 2010-02-22 CERTIFICATE OF INCORPORATION 2010-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7406838604 2021-03-23 0235 PPP 55 Bryant Ave Fl 2, Roslyn, NY, 11576-1139
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43452
Loan Approval Amount (current) 43452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-1139
Project Congressional District NY-03
Number of Employees 3
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 43775.81
Forgiveness Paid Date 2021-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State