Search icon

SPENCER FINCH STUDIO, INC.

Company Details

Name: SPENCER FINCH STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5462526
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 543 UNION STREET, 2D, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KE53YPKV2H85 2021-03-11 543 UNION ST 2D, BROOKLYN, NY, 11215, 1074, USA 543 UNION STREET 2D, BROOKLYN, NY, 11215, 1074, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-03-11
Initial Registration Date 2006-10-02
Entity Start Date 2019-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SPENCER FINCH
Address 543 UNION STREET 2D, BROOKLYN, NY, 11215, 1074, USA
Title ALTERNATE POC
Name SPENCER FINCH
Address 543 UNION STREET 2D, BROOKLYN, NY, 11215, 1074, USA
Government Business
Title PRIMARY POC
Name SPENCER FINCH
Address 543 UNION STREET 2D, BROOKLYN, NY, 11215, 1074, USA
Title ALTERNATE POC
Name SPENCER FINCH
Address 543 UNION STREET 2D, BROOKLYN, NY, 11215, 1074, USA
Past Performance
Title PRIMARY POC
Name SPENCER FINCH
Address 543 UNION STREET 2D, BROOKLYN, NY, 11215, 1074, USA
Title ALTERNATE POC
Name SPENCER FINCH
Address 543 UNION STREET 2D, BROOKLYN, NY, 11215, 1074, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4K9D6 Active Non-Manufacturer 2006-10-02 2024-03-06 2025-03-11 2021-03-11

Contact Information

POC SPENCER FINCH
Phone +1 718-875-1007
Fax +1 718-875-9313
Address 543 UNION ST 2D, BROOKLYN, NY, 11215 1074, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SPENCER FINCH Chief Executive Officer 543 UNION STREET, 2D, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
SPENCER FINCH STUDIO, INC. DOS Process Agent 543 UNION STREET, 2D, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 543 UNION STREET, 2D, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-12-03 Address 543 UNION STREET, 2D, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2018-12-20 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-20 2024-12-03 Address 543 UNION STREET, 2D, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002769 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230110001746 2023-01-10 BIENNIAL STATEMENT 2022-12-01
210106060946 2021-01-06 BIENNIAL STATEMENT 2020-12-01
181220010368 2018-12-20 CERTIFICATE OF INCORPORATION 2018-12-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS01P07BWM0010 2007-12-05 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_GS01P07BWM0010_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title DESIGN CONCEPT OF ARTWORK, FOR THE NEW LAND PORT OF ENTRY IN CALAIS, ME
NAICS Code 711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient SPENCER FINCH STUDIO, INC.
UEI KE53YPKV2H85
Legacy DUNS 785805958
Recipient Address UNITED STATES, 543 UNION ST 2D, BROOKLYN, 112151074

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1345607705 2020-05-01 0202 PPP 543 UNION ST STE 2D, BROOKLYN, NY, 11215
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21084.92
Forgiveness Paid Date 2021-07-22
1498238502 2021-02-19 0202 PPS 543 Union St Ste 2D, Brooklyn, NY, 11215-1074
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1074
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20984.11
Forgiveness Paid Date 2021-11-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State