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)
1994-04-21 2000-02-01 Address 37 WEST 65TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1994-04-21 2000-02-01 Address 37 WEST 65TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1985-12-31 1994-04-21 Address FRIEDMAN, 460 PARK AVE, NEW YORK, NY, 10022, 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
031216002484 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011214002334 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000201002459 2000-02-01 BIENNIAL STATEMENT 1999-12-01
971219002002 1997-12-19 BIENNIAL STATEMENT 1997-12-01
940421002498 1994-04-21 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139658900 2021-04-24 0202 PPS 15 Chester Ave, White Plains, NY, 10601-5101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173397
Loan Approval Amount (current) 173397
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 Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-5101
Project Congressional District NY-16
Number of Employees 10
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174591.22
Forgiveness Paid Date 2022-01-06
1534847706 2020-05-01 0202 PPP 15 CHESTER AVE, WHITE PLAINS, NY, 10601
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
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 Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171346.68
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State