Search icon

SPENCER ROAD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPENCER ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2010 (15 years ago)
Entity Number: 4004455
ZIP code: 10118
County: New York
Place of Formation: New York
Principal Address: 350 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118
Address: 350 FIFTH AVE 41ST FL, 41ST FLOOR, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON MORT Chief Executive Officer 350 5TH AVE, 41ST FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 FIFTH AVE 41ST FL, 41ST FLOOR, NEW YORK, NY, United States, 10118

Form 5500 Series

Employer Identification Number (EIN):
273637805
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 350 5TH AVE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2014-10-09 2024-10-15 Address 350 5TH AVE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2010-10-07 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-07 2024-10-15 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015004458 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221004001596 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201005062764 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002006398 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004007753 2016-10-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
175099.00
Total Face Value Of Loan:
175099.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175099
Current Approval Amount:
175099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177025.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State