Search icon

LAW OFFICE OF DANIEL R. SPENSIERI, P.C.

Company Details

Name: LAW OFFICE OF DANIEL R. SPENSIERI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Apr 2013 (12 years ago)
Date of dissolution: 25 May 2022
Entity Number: 4382676
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF DANIEL R. SPENSIERI, P.C. DOS Process Agent 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
DANIEL SPENSIERI Chief Executive Officer 50 MAIN STREET, STE 1000, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2021-04-02 2022-05-25 Address 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2018-02-05 2022-05-25 Address 50 MAIN STREET, STE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2015-02-09 2021-04-02 Address 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2013-04-02 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-02 2015-02-09 Address 468C HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220525000371 2022-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-25
210402060439 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190416060002 2019-04-16 BIENNIAL STATEMENT 2019-04-01
180205007120 2018-02-05 BIENNIAL STATEMENT 2017-04-01
150209000307 2015-02-09 CERTIFICATE OF CHANGE 2015-02-09
130402000953 2013-04-02 CERTIFICATE OF INCORPORATION 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279778300 2021-01-30 0202 PPS 50 Main St Ste 1000, White Plains, NY, 10606-1900
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41050
Loan Approval Amount (current) 41050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1900
Project Congressional District NY-16
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41315.96
Forgiveness Paid Date 2021-09-29
2909237702 2020-05-01 0202 PPP 50 MAIN ST STE 1000, WHITE PLAINS, NY, 10606
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31526.48
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State