Search icon

SPENCER-WINSTON SECURITIES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPENCER-WINSTON SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1980 (45 years ago)
Entity Number: 629746
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 45 WEST 47TH ST, SUITE 402, NEW YORK, NY, United States, 10036
Principal Address: 45 WEST 47TH ST, SUITE 402, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OSCAR ECHMAN DOS Process Agent 45 WEST 47TH ST, SUITE 402, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
OSCAR ECHMAN Chief Executive Officer 45 WEST 47TH ST, SUITE 402, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
P33464
State:
FLORIDA

Central Index Key

CIK number:
0000317847
Phone:
(212) 840-2444

Latest Filings

Form type:
X-17A-5
File number:
008-24995
Filing date:
2023-08-07
File:
Form type:
X-17A-5
File number:
008-24995
Filing date:
2023-05-11
File:
Form type:
X-17A-5
File number:
008-24995
Filing date:
2023-02-15
File:
Form type:
X-17A-5
File number:
008-24995
Filing date:
2023-02-15
File:
Form type:
X-17A-5
File number:
008-24995
Filing date:
2018-08-08
File:

Form 5500 Series

Employer Identification Number (EIN):
133034478
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-07 2006-05-04 Address C/O SPENCER, 21 WEST 47 ST - 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-12-07 2006-05-04 Address C/O SPENCER, 21 WEST 47 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-12-07 2006-05-04 Address C/O SPENCER, 21 WEST 47 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1980-05-27 1992-12-07 Address 46 WEST 47TH ST, NEW YRK, NY, 10036, USA (Type of address: Service of Process)
1980-05-27 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180501006276 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006684 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120503006356 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100518002644 2010-05-18 BIENNIAL STATEMENT 2010-05-01
081117002255 2008-11-17 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$80,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,777.78
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $80,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State