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 (36 years ago)
Entity Number: 1301282
ZIP code: 11788
County: Suffolk
Place of Formation: Delaware
Address: 595 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRON SYSTEMS TECHNOLOGY, INC. 401(K) PLAN 2023 133483840 2024-10-11 SPECTRON SYSTEMS TECHNOLOGY, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 111100
Sponsor’s telephone number 6315825600
Plan sponsor’s address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 117884114

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing PETER FRRAZZETTO
Valid signature Filed with authorized/valid electronic signature
SPECTRON SYSTEMS TECHNOLOGY, INC. 401(K) PLAN 2022 133483840 2023-08-10 SPECTRON SYSTEMS TECHNOLOGY, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 111100
Sponsor’s telephone number 6315825600
Plan sponsor’s address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 117884114

Signature of

Role Plan administrator
Date 2023-08-10
Name of individual signing PETER FRRAZZETTO
SPECTRON SYSTEMS TECHNOLOGY, INC. 401(K) PLAN 2021 133483840 2022-07-06 SPECTRON SYSTEMS TECHNOLOGY, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 111100
Sponsor’s telephone number 6315825600
Plan sponsor’s address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 117884114

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing PETER FRRAZZETTO
SPECTRON SYSTEMS TECHNOLOGY, INC. 401(K) PLAN 2020 133483840 2021-07-28 SPECTRON SYSTEMS TECHNOLOGY, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 6315825600
Plan sponsor’s address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing PETER FRRAZZETTO
SPECTRON SYSTEMS TECHNOLOGY, INC. 401(K) PLAN 2019 133483840 2020-07-31 SPECTRON SYSTEMS TECHNOLOGY, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 6315825600
Plan sponsor’s address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing JENNIFER MARSHALL
SPECTRON SYSTEMS TECHNOLOGY, INC. 401(K) PLAN 2018 133483840 2019-05-07 SPECTRON SYSTEMS TECHNOLOGY, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 6315825600
Plan sponsor’s address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing JENNIFER MARSHALL
Role Employer/plan sponsor
Date 2019-05-07
Name of individual signing JENNIFER MARSHALL
SPECTRON SYSTEMS TECHNOLOGY, INC. 401(K) PLAN 2017 133483840 2018-07-31 SPECTRON SYSTEMS TECHNOLOGY, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 6315825600
Plan sponsor’s address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JENNIFER MARSHALL
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing JENNIFER MARSHALL
SPECTRON SYSTEMS TECHNOLOGY, INC. 401(K) PLAN 2016 133483840 2017-07-28 SPECTRON SYSTEMS TECHNOLOGY, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 6315825600
Plan sponsor’s address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing JENNIFER MARSHALL
SPECTRON SYSTEMS TECHNOLOGY, INC. 401(K) PLAN 2015 133483840 2016-10-10 SPECTRON SYSTEMS TECHNOLOGY, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 6315825600
Plan sponsor’s address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
SPECTRON SYSTEMS TECHNOLOGY, INC. 401(K) PLAN 2014 133483840 2015-06-26 SPECTRON SYSTEMS TECHNOLOGY, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 6315825600
Plan sponsor’s address 595 OLD WILLETS PATH, HAUPPAUGE, NY, 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

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
021105002543 2002-11-05 BIENNIAL STATEMENT 2002-10-01
001027002054 2000-10-27 BIENNIAL STATEMENT 2000-10-01
990114002259 1999-01-14 BIENNIAL STATEMENT 1998-10-01
961008002573 1996-10-08 BIENNIAL STATEMENT 1996-10-01
931109002539 1993-11-09 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6529658506 2021-03-03 0235 PPP 595 Old Willets Path, Hauppauge, NY, 11788-4114
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104166
Loan Approval Amount (current) 104166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4114
Project Congressional District NY-01
Number of Employees 5
NAICS code 335999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104660.79
Forgiveness Paid Date 2021-09-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State