Search icon

SPERDUTO SPECTOR AND COMPANY, C.P.A., P.C.

Company Details

Name: SPERDUTO SPECTOR AND COMPANY, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1985 (39 years ago)
Entity Number: 1046893
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 15 CHESTER AVE, WHITE PLAINS, NY, United States, 10601
Principal Address: 15 CHESTER AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R SPERDUTO Chief Executive Officer 15 CHESTER AVE, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 CHESTER AVE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2003-12-16 2006-01-20 Address 15 CHESTNUT AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2000-02-01 2003-12-16 Address 37 W 65TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2000-02-01 2003-12-16 Address 37 W 65TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-02-01 2003-12-16 Address 37 W 65TH ST, 2ND FL, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1994-04-21 2000-02-01 Address 37 WEST 65TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002320 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120109002145 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091210002075 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080124002824 2008-01-24 BIENNIAL STATEMENT 2007-12-01
060120002056 2006-01-20 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
173397.00
Total Face Value Of Loan:
173397.00
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:
170000.00
Total Face Value Of Loan:
170000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170000
Current Approval Amount:
170000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171346.68
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173397
Current Approval Amount:
173397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174591.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State