Search icon

NORTHEAST SPEC CORP.

Company Details

Name: NORTHEAST SPEC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1987 (37 years ago)
Entity Number: 1210718
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: P.O. BOX 496, DELMAR, NY, United States, 12054
Principal Address: 11 SWARTSON COURT, ALBANY, NY, United States, 12209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KERRY L HARBECK Chief Executive Officer PO BOX 496, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 496, DELMAR, NY, United States, 12054

History

Start date End date Type Value
1992-12-04 1997-10-17 Address POB 2065, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1987-10-21 1994-10-06 Address PO BOX 2065, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001061225 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004006927 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151228006200 2015-12-28 BIENNIAL STATEMENT 2015-10-01
131016006427 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111013002641 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091014002197 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071003002759 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051125002100 2005-11-25 BIENNIAL STATEMENT 2005-10-01
030924002111 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010926002367 2001-09-26 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4093467402 2020-05-08 0248 PPP 16 OLD GICK RD, SARATOGA SPRINGS, NY, 12866-9452
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37381.1
Loan Approval Amount (current) 37381.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-9452
Project Congressional District NY-20
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37626.15
Forgiveness Paid Date 2021-01-07
8782868404 2021-02-13 0248 PPS 16 Old Geik Rd, Saratoga, NY, 12866
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20362.8
Loan Approval Amount (current) 20362.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga, SARATOGA, NY, 12866
Project Congressional District NY-20
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20627.52
Forgiveness Paid Date 2022-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State