Search icon

SPECTRUM COMPONENT SUPPLY CORP.

Company Details

Name: SPECTRUM COMPONENT SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1986 (39 years ago)
Entity Number: 1077567
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 770-4 Broadway Ave., Holbrook, NY, United States, 11741
Principal Address: 2 janes lane, lloyd harbor, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUSTIN RUBIN DOS Process Agent 770-4 Broadway Ave., Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
JUSTIN RUBIN Chief Executive Officer 770-4 BROADWAY AVE., HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
112802503
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 136-2 REMINGTON BLVD, RONKONKKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 770-4 BROADWAY AVE., HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-04 2024-05-17 Address 98 CUTTER MILL RD, STE 338, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-04-15 2012-06-04 Address 98 CUTTER MILL ROAD SUITE 338, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517000626 2024-04-12 BIENNIAL STATEMENT 2024-04-12
220519002274 2022-05-19 BIENNIAL STATEMENT 2022-04-01
120604002335 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100420003296 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080407002279 2008-04-07 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
158375.00
Total Face Value Of Loan:
158375.00
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:
158375.00
Total Face Value Of Loan:
158375.00

Court Cases

Court Case Summary

Filing Date:
2016-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TYCO FIRE AND SECURITY GMBH
Party Role:
Plaintiff
Party Name:
SPECTRUM COMPONENT SUPPLY CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State