Search icon

SPURS, INC.

Company Details

Name: SPURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1985 (40 years ago)
Entity Number: 998917
ZIP code: 13640
County: Jefferson
Place of Formation: New York
Address: 47265 WOODCLIFF DR, WELLESLEY ISLAND, NY, United States, 13640
Principal Address: 47265 WOODCLIFF DR., WELLESLEY ISLAND, NY, United States, 13640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL A. LOFBERG Chief Executive Officer PO BOX 410, FINEVIEW, NY, United States, 13640

DOS Process Agent

Name Role Address
CARL A LOFBERG DOS Process Agent 47265 WOODCLIFF DR, WELLESLEY ISLAND, NY, United States, 13640

History

Start date End date Type Value
1997-05-28 1999-07-12 Address 47265 WOODCLIFF DR, WELLESLEY ISLAND, NY, 13640, USA (Type of address: Service of Process)
1997-05-28 1999-07-12 Address 47265 WOODCLIFF DRIVE, WELLESLEY ISLAND, NY, 13640, USA (Type of address: Chief Executive Officer)
1997-05-28 1999-07-12 Address 47265 WOODCLIFF DR, WELLESLEY ISLAND, NY, 13640, USA (Type of address: Principal Executive Office)
1993-08-16 1997-05-28 Address 35 WELLESLEY ISLAND E., ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
1992-12-15 1997-05-28 Address POB 410, FINEVIEW, NY, 13640, USA (Type of address: Chief Executive Officer)
1992-12-15 1997-05-28 Address 35 WELLESLEY ISLAND E., ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1992-12-15 1993-08-16 Address 35 WELLESLEY ISLAND E., ALEXANDRIA, NY, 13607, USA (Type of address: Service of Process)
1985-05-21 1992-12-15 Address HISCOCK & BARCLAY, POB 4878, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010917002440 2001-09-17 BIENNIAL STATEMENT 2001-05-01
990712002383 1999-07-12 BIENNIAL STATEMENT 1999-05-01
970528002200 1997-05-28 BIENNIAL STATEMENT 1997-05-01
961220000629 1996-12-20 CERTIFICATE OF MERGER 1996-12-20
930816002626 1993-08-16 BIENNIAL STATEMENT 1993-05-01
921215002010 1992-12-15 BIENNIAL STATEMENT 1992-05-01
B228925-4 1985-05-21 CERTIFICATE OF INCORPORATION 1985-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7579857002 2020-04-07 0248 PPP 172 MARKET ST, POTSDAM, NY, 13676-1238
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86995
Loan Approval Amount (current) 86995
Undisbursed Amount 0
Franchise Name Arby's
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address POTSDAM, SAINT LAWRENCE, NY, 13676-1238
Project Congressional District NY-21
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 87564.64
Forgiveness Paid Date 2020-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State