Name: | SPINOSO MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2013 (12 years ago) |
Entity Number: | 4358541 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-12-12 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-28 | 2024-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-28 | 2024-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-07-10 | 2023-08-28 | Address | 112 NORTHERN CONCOURSE, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2023-07-10 | 2023-08-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-11-04 | 2023-07-10 | Address | 112 NORTHERN CONCOURSE, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2014-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-11 | 2015-11-04 | Address | 100 NORTHERN CONCOURSE, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201015339 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
241212004234 | 2024-12-12 | CERTIFICATE OF PUBLICATION | 2024-12-12 |
230828002935 | 2023-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-28 |
230710002191 | 2023-07-10 | BIENNIAL STATEMENT | 2023-02-01 |
210204060123 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190304060054 | 2019-03-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-62818 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170223006057 | 2017-02-23 | BIENNIAL STATEMENT | 2017-02-01 |
151104006650 | 2015-11-04 | BIENNIAL STATEMENT | 2015-02-01 |
141209000371 | 2014-12-09 | CERTIFICATE OF CHANGE | 2014-12-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6530797002 | 2020-04-07 | 0248 | PPP | 112 NORTHERN CONCOURSE, SYRACUSE, NY, 13212-4045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State