Search icon

SPIRE RECOVERY SOLUTIONS LLC

Headquarter

Company Details

Name: SPIRE RECOVERY SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4536420
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 57 Canal Street, Suite 302, Lockport, NY, United States, 14094

Links between entities

Type Company Name Company Number State
Headquarter of SPIRE RECOVERY SOLUTIONS LLC, MISSISSIPPI 1169279 MISSISSIPPI
Headquarter of SPIRE RECOVERY SOLUTIONS LLC, Alaska 10098959 Alaska
Headquarter of SPIRE RECOVERY SOLUTIONS LLC, Alabama 000-543-041 Alabama
Headquarter of SPIRE RECOVERY SOLUTIONS LLC, MINNESOTA 25fba3ce-87fd-e411-b14d-001ec94ffe7f MINNESOTA
Headquarter of SPIRE RECOVERY SOLUTIONS LLC, KENTUCKY 1049841 KENTUCKY
Headquarter of SPIRE RECOVERY SOLUTIONS LLC, COLORADO 20151327184 COLORADO
Headquarter of SPIRE RECOVERY SOLUTIONS LLC, FLORIDA M15000002729 FLORIDA
Headquarter of SPIRE RECOVERY SOLUTIONS LLC, RHODE ISLAND 001340434 RHODE ISLAND
Headquarter of SPIRE RECOVERY SOLUTIONS LLC, CONNECTICUT 1188777 CONNECTICUT
Headquarter of SPIRE RECOVERY SOLUTIONS LLC, IDAHO 478690 IDAHO
Headquarter of SPIRE RECOVERY SOLUTIONS LLC, ILLINOIS LLC_07133626 ILLINOIS

DOS Process Agent

Name Role Address
C/O SPIRE RECOVERY SOLUTIONS LLC DOS Process Agent 57 Canal Street, Suite 302, Lockport, NY, United States, 14094

Licenses

Number Status Type Date End date
2047600-DCA Active Business 2017-01-24 2025-01-31

History

Start date End date Type Value
2016-02-18 2024-02-02 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process)
2014-02-28 2016-02-18 Address 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002814 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220215003352 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200205060628 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180419006181 2018-04-19 BIENNIAL STATEMENT 2018-02-01
160616006254 2016-06-16 BIENNIAL STATEMENT 2016-02-01
160218000682 2016-02-18 CERTIFICATE OF CHANGE (BY AGENT) 2016-02-18
140624000462 2014-06-24 CERTIFICATE OF PUBLICATION 2014-06-24
140307000546 2014-03-07 CERTIFICATE OF AMENDMENT 2014-03-07
140228000234 2014-02-28 ARTICLES OF ORGANIZATION 2014-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557715 RENEWAL INVOICED 2022-11-23 150 Debt Collection Agency Renewal Fee
3281519 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
2960231 RENEWAL INVOICED 2019-01-10 150 Debt Collection Agency Renewal Fee
2570220 RENEWAL INVOICED 2017-03-06 150 Debt Collection Agency Renewal Fee
2536011 LICENSE INVOICED 2017-01-20 38 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699478510 2021-02-24 0296 PPS 330 S Transit St, Lockport, NY, 14094-4848
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297672
Loan Approval Amount (current) 297672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-4848
Project Congressional District NY-24
Number of Employees 88
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9171127110 2020-04-15 0296 PPP 330 South Transit Street, Lockport, NY, 14094
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174977
Loan Approval Amount (current) 174977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 35
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176074.8
Forgiveness Paid Date 2020-12-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State