Search icon

SPARTAN BUSINESS SOLUTIONS, LLC

Headquarter

Company Details

Name: SPARTAN BUSINESS SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2017 (8 years ago)
Entity Number: 5220952
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 371 E MAIN ST, SUITE 2, MIDDLETOWN, NY, United States, 10940

Links between entities

Type Company Name Company Number State
Headquarter of SPARTAN BUSINESS SOLUTIONS, LLC, CONNECTICUT 3177359 CONNECTICUT

DOS Process Agent

Name Role Address
SPARTAN CAPITAL DOS Process Agent 371 E MAIN ST, SUITE 2, MIDDLETOWN, NY, United States, 10940

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-03-27 2023-10-04 Address 371 E MAIN ST, SUITE 2, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2017-10-20 2018-11-13 Address 680 ROUTE 211 E., STE. 3B #393, MIDDLETOWN, NY, 10941, USA (Type of address: Registered Agent)
2017-10-20 2019-03-27 Address 680 ROUTE 211 E., STE. 3B #393, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004000732 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220311003140 2022-03-11 BIENNIAL STATEMENT 2021-10-01
210202061597 2021-02-02 BIENNIAL STATEMENT 2019-10-01
190327000858 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
181113000754 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
171020010050 2017-10-20 ARTICLES OF ORGANIZATION 2017-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4176217708 2020-05-01 0202 PPP 371 e main st suite 2, Middletown, NY, 10940
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49633
Loan Approval Amount (current) 49633
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 Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33940.42
Forgiveness Paid Date 2021-09-02
2686678801 2021-04-13 0202 PPS 371 E Main St Ste 2, Middletown, NY, 10940-3435
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78237
Loan Approval Amount (current) 78237
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 Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-3435
Project Congressional District NY-18
Number of Employees 18
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78845.51
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306728 Other Contract Actions 2023-12-21 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-12-21
Termination Date 2024-02-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name SPARTAN BUSINESS SOLUTIONS, LLC
Role Plaintiff
Name MARQUIS CATTLE COMPANY ,
Role Defendant
2306258 Other Contract Actions 2023-05-10 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-05-10
Termination Date 2023-11-22
Section 1441
Sub Section BC
Status Terminated

Parties

Name SPARTAN BUSINESS SOLUTIONS, LLC
Role Plaintiff
Name MARQUIS CATTLE COMPANY ,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State