Search icon

SPECS FOR LESS OF THIRD AVE., INC.

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 (37 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

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)
1993-01-06 1997-11-26 Address 81 FRANCESCA LANE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1987-11-19 1993-01-06 Address 2830 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

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
100218002293 2010-02-18 BIENNIAL STATEMENT 2009-11-01
071129002055 2007-11-29 BIENNIAL STATEMENT 2007-11-01
060106002026 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031030002168 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011106002950 2001-11-06 BIENNIAL STATEMENT 2001-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-24 No data 1904 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 1904 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5546128301 2021-01-25 0202 PPS 1904 3rd Ave, New York, NY, 10029-4601
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4601
Project Congressional District NY-13
Number of Employees 9
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53208.58
Forgiveness Paid Date 2021-09-01
1209467205 2020-04-15 0202 PPP 1904 3rd Ave, New York, NY, 10029-4601
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4601
Project Congressional District NY-13
Number of Employees 9
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53376.1
Forgiveness Paid Date 2021-03-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State