Search icon

SPECTRUM GEOLOGICAL SERVICES, P.C.

Company Details

Name: SPECTRUM GEOLOGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (35 years ago)
Entity Number: 1487640
ZIP code: 11566
County: Nassau
Place of Formation: New York
Activity Description: Preferred Environmental Services is an experienced certified WBE environmental consulting firm that routinely provides environmental assessment, testing, and technical support services for the completion of complex and diverse environmental projects in New York and New Jersey. Preferred routinely provides experienced staffing for the implementation of remedial and investigatory programs for soil, vapors, groundwater and sediment, Phase I & II ESAs., in-situ and ex-situ characterizations programs, hazardous mat sampling, testing and environmental hazard analysis.
Principal Address: 323 Merrick Avenue, North Merrick, NY, United States, 11566
Address: PRESIDENT, 323 MERRICK AVENUE, North Merrick, NY, United States, 11566

Contact Details

Website http://www.preferredenv.com

Phone +1 516-546-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JILL S. HAIMSON Chief Executive Officer 323 MERRICK AVENUE, NORTH MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
JILL S. HAIMSON DOS Process Agent PRESIDENT, 323 MERRICK AVENUE, North Merrick, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
113038047
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-63P3N-SHMO Active Mold Assessment Contractor License (SH125) 2024-10-10 2026-10-31 323 MERRICK AVENUE, North Merrick, NY, 11566
01218 Expired Mold Assessment Contractor License (SH125) 2018-06-01 2024-06-30 323 Merrick Ave, MERRICK, NY, 11566

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 325 MERRICK AVENUE, 2ND FLOOR, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 323 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2017-11-21 2025-03-17 Address ATTN PRESIDENT, 323 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2008-06-11 2017-11-21 Address 323 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
2007-01-08 2025-03-17 Address 325 MERRICK AVENUE, 2ND FLOOR, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317002501 2025-03-17 BIENNIAL STATEMENT 2025-03-17
220119000662 2022-01-19 BIENNIAL STATEMENT 2022-01-19
171121000765 2017-11-21 CERTIFICATE OF AMENDMENT 2017-11-21
080611000338 2008-06-11 CERTIFICATE OF CHANGE 2008-06-11
070108002584 2007-01-08 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
201358.9
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
201802.74

Date of last update: 15 Mar 2025

Sources: New York Secretary of State