Search icon

SPENCER-ADAMS INC.

Company Details

Name: SPENCER-ADAMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1939 (85 years ago)
Entity Number: 51967
ZIP code: 10605
County: New York
Place of Formation: New York
Address: 470 Mamaroneck Ave Ste 207, White Plains, NY, United States, 10605

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STACEY DURAND DOS Process Agent 470 Mamaroneck Ave Ste 207, White Plains, NY, United States, 10605

Chief Executive Officer

Name Role Address
STACEY DURAND Chief Executive Officer 470 MAMARONECK AVE STE 207, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2022-11-14 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1952-11-26 2024-08-22 Address 151 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1944-05-16 1952-11-26 Address 12 EAST 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1941-04-23 1944-05-16 Address 400 MADISON AVENUE, ROOM 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1939-11-27 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1939-11-27 1941-04-23 Address 7 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822003359 2024-08-22 BIENNIAL STATEMENT 2024-08-22
Z027698-2 1981-04-22 ASSUMED NAME CORP INITIAL FILING 1981-04-22
8361-3 1952-11-26 CERTIFICATE OF AMENDMENT 1952-11-26
6272-51 1944-05-16 CERTIFICATE OF AMENDMENT 1944-05-16
49-733 1941-04-23 CERTIFICATE OF AMENDMENT 1941-04-23
5620-135 1939-11-27 CERTIFICATE OF INCORPORATION 1939-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1328127102 2020-04-10 0202 PPP 470 Mamaroneck Ave Ste 207, WHITE PLAINS, NY, 10605-1802
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59557
Loan Approval Amount (current) 59557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-1802
Project Congressional District NY-16
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59997.06
Forgiveness Paid Date 2021-01-07
9070278400 2021-02-14 0202 PPS 470 Mamaroneck Ave Ste 207, White Plains, NY, 10605-1839
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) 59707
Loan Approval Amount (current) 59707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-1839
Project Congressional District NY-16
Number of Employees 3
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60163.1
Forgiveness Paid Date 2021-11-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State