Search icon

SPINOSO MANAGEMENT GROUP, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1389100
Loan Approval Amount (current) 1389100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-4045
Project Congressional District NY-22
Number of Employees 81
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1405693.08
Forgiveness Paid Date 2021-06-24

Date of last update: 19 Feb 2025

Sources: New York Secretary of State