Search icon

SPENCER WOLFF LAW, P.C.

Company Details

Name: SPENCER WOLFF LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 2014 (10 years ago)
Entity Number: 4677924
ZIP code: 11937
County: New York
Place of Formation: New York
Address: P.O. BOX 1852, EASTHAMPTON, NY, United States, 11937
Principal Address: 122 GEORGICA CLOSE ROAD, EASTHAMPTON, NY, United States, 11937

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SPENCER WOLFF Chief Executive Officer 122 GEORGICA CLOSE ROAD, EASTHAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
SPENCER WOLFF LAW, P.C. DOS Process Agent P.O. BOX 1852, EASTHAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 122 GEORGICA CLOSE ROAD, EASTHAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-11-01 2024-12-02 Address 122 GEORGICA CLOSE ROAD, EASTHAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 122 GEORGICA CLOSE ROAD, EASTHAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-12-02 Address P.O. BOX 1852, EASTHAMPTON, NY, 11937, USA (Type of address: Service of Process)
2020-12-01 2024-11-01 Address 122 GEORGICA CLOSE ROAD, EASTHAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2017-01-17 2024-11-01 Address P.O. BOX 1852, EASTHAMPTON, NY, 11937, USA (Type of address: Service of Process)
2017-01-17 2020-12-01 Address 9 PONDVIEW LANE, EASTHAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2014-12-10 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-12-10 2017-01-17 Address 48 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005943 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241101038985 2024-11-01 BIENNIAL STATEMENT 2024-11-01
201201061711 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006140 2018-12-10 BIENNIAL STATEMENT 2018-12-01
170117006060 2017-01-17 BIENNIAL STATEMENT 2016-12-01
141210000268 2014-12-10 CERTIFICATE OF INCORPORATION 2014-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8815448306 2021-01-30 0202 PPS 48 Morton St, New York, NY, 10014-4021
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6775
Loan Approval Amount (current) 6775
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4021
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6826.64
Forgiveness Paid Date 2021-11-10
1379898204 2020-07-30 0202 PPP 48 MORTON ST, NEW YORK, NY, 10014
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6322
Loan Approval Amount (current) 6322
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6365.89
Forgiveness Paid Date 2021-04-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State