Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
41050.00
Total Face Value Of Loan:
41050.00
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:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,050
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,050
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,315.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,047
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$31,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,526.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,000
Rent: $6,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State