Search icon

SPECS FOR LESS OF THIRD AVE., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECS FOR LESS OF THIRD AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1987 (38 years ago)
Entity Number: 1219373
ZIP code: 10029
County: Nassau
Place of Formation: New York
Address: C/O SPECS FOR LESS, 1904 3RD AVE, NEW YORK, NY, United States, 10029
Principal Address: 1904 THIRD AVE., NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-831-3162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY KIRSCH DOS Process Agent C/O SPECS FOR LESS, 1904 3RD AVE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
JEFFREY KIRSCH Chief Executive Officer C/O SPECS FOR LESS, 1904 3RD AVE, NEW YORK, NY, United States, 10029

National Provider Identifier

NPI Number:
1528043734

Authorized Person:

Name:
MR. JEFFREY L. KIRSCH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2001-11-06 2015-11-02 Address C/O SPECS FOR LESS, 1904 3RD AVE, NEW YORK, NY, 10029, 4601, USA (Type of address: Service of Process)
1997-11-26 2001-11-06 Address 75 ANNETTE DRIVE, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
1997-11-26 2001-11-06 Address 75 ANNETTE DRIVE, MARLBORO, NJ, 07746, USA (Type of address: Service of Process)
1993-01-06 1997-11-26 Address 1884 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1993-01-06 1997-11-26 Address 81 FRANCESCA LANE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191106060675 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171106006788 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102008057 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006941 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111121002261 2011-11-21 BIENNIAL STATEMENT 2011-11-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
52900.00
Total Face Value Of Loan:
52900.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
52900.00
Total Face Value Of Loan:
52900.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52900
Current Approval Amount:
52900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53208.58
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52900
Current Approval Amount:
52900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53376.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State