Search icon

SPECTRON SYSTEMS TECHNOLOGY, INC.

Company Details

Name: SPECTRON SYSTEMS TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1988 (37 years ago)
Entity Number: 1301282
ZIP code: 11788
County: Suffolk
Place of Formation: Delaware
Address: 595 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ROBERT S MARSHALL Chief Executive Officer 595 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
133483840
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-09 2014-01-21 Address SENSING SYSTEMS TECHNICS, A.G. - RHEINSTRASSE 81, CH-4133 PRATTELN 1, 00000, CHE (Type of address: Chief Executive Officer)
1993-11-09 2014-01-21 Address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-11-09 2014-01-21 Address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1988-10-25 1993-11-09 Address 595 OLD WILLETS PATH, PO BOX 13368, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220222000152 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200206060020 2020-02-06 BIENNIAL STATEMENT 2018-10-01
170301006937 2017-03-01 BIENNIAL STATEMENT 2016-10-01
141009006837 2014-10-09 BIENNIAL STATEMENT 2014-10-01
140121002037 2014-01-21 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
104166.00
Total Face Value Of Loan:
104166.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104166
Current Approval Amount:
104166
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104660.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State