Search icon

SPENCER FINCH STUDIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPENCER FINCH STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2018 (7 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SPENCER FINCH
User ID:
P0810741

Unique Entity ID

Unique Entity ID:
KE53YPKV2H85
CAGE Code:
4K9D6
UEI Expiration Date:
2026-05-14

Business Information

Activation Date:
2025-05-20
Initial Registration Date:
2006-10-02

Commercial and government entity program

CAGE number:
4K9D6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-20
CAGE Expiration:
2030-05-20
SAM Expiration:
2026-05-14

Contact Information

POC:
SPENCER FINCH
Corporate URL:
www.spencerfinch.com

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

Procurement Instrument Identifier:
GS01P07BWM0010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
164000.00
Base And Exercised Options Value:
164000.00
Base And All Options Value:
164000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-12-05
Description:
DESIGN CONCEPT OF ARTWORK, FOR THE NEW LAND PORT OF ENTRY IN CALAIS, ME
Naics Code:
711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,084.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,332
Utilities: $600
Rent: $5,900
Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,984.11
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,832.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State