Search icon

SPRAGUE ENTERPRISES AND SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRAGUE ENTERPRISES AND SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2017 (8 years ago)
Entity Number: 5101519
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: 294 Christie Road, Greenwich, NY, United States, 12834
Address: 294 Christie Road, 294 Christie Road, Greenwich, NY, USA, Greenwich, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRAGUE ENTERPRISES AND SUPPLIES INC. DOS Process Agent 294 Christie Road, 294 Christie Road, Greenwich, NY, USA, Greenwich, NY, United States, 12834

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PATRICIA A SPRAGUE Chief Executive Officer 27 IVES HILL ROAD, VALLEY FALLS, NY, United States, 12185

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 27 IVES HILL ROAD, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-10 Address 27 IVES HILL ROAD, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-11 2023-03-11 Address 27 IVES HILL ROAD, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-10 Address NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250310001066 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230311000161 2023-03-11 BIENNIAL STATEMENT 2023-03-01
220608000686 2021-11-30 CERTIFICATE OF CHANGE BY ENTITY 2021-11-30
210401060980 2021-04-01 BIENNIAL STATEMENT 2021-03-01
170314010056 2017-03-14 CERTIFICATE OF INCORPORATION 2017-03-14

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
45967.00
Total Face Value Of Loan:
45967.00
Date:
2020-04-13
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:
45900.00
Total Face Value Of Loan:
45900.00
Date:
2017-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45900
Current Approval Amount:
45900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46381.64
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45967
Current Approval Amount:
45967
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46168.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-01-06
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State