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 (34 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

Phone +1 516-546-1100

Website http://www.preferredenv.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM GEOLOGICAL SERVICES, P.C. 401(K) PLAN 2021 113038047 2022-05-04 SPECTRUM GEOLOGICAL SERVICES, P.C. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5165461100
Plan sponsor’s address 323 MERRICK AVENUE, NORTH MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing MARSHALL HAIMSON
SPECTRUM GEOLOGICAL SERVICES, P.C. 401(K) PLAN 2020 113038047 2021-07-29 SPECTRUM GEOLOGICAL SERVICES, P.C. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5165461100
Plan sponsor’s address 323 MERRICK AVENUE, NORTH MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing MARSHALL HAIMSON
SPECTRUM GEOLOGICAL SERVICES, P.C. 401(K) PLAN 2019 113038047 2020-06-14 SPECTRUM GEOLOGICAL SERVICES, P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5165461100
Plan sponsor’s address 323 MERRICK AVENUE, NORTH MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2020-06-14
Name of individual signing MARSHALL HAIMSON
SPECTRUM COVERAGE CORP. PENSION PLAN 2018 113038047 2019-12-03 SPECTRUM GEOLOGICAL SERVICES, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5165461100
Plan sponsor’s address 323 MERRICK AVENUE, NORTH MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2019-12-03
Name of individual signing MARSHALL HAIMSON
SPECTRUM COVERAGE CORP. PENSION PLAN 2018 113038047 2019-06-05 SPECTRUM GEOLOGICAL SERVICES, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5165461100
Plan sponsor’s address 323 MERRICK AVENUE, NORTH MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing MARSHALL HAIMSON
SPECTRUM GEOLOGICAL SERVICES, P.C. 401(K) PLAN 2018 113038047 2019-04-22 SPECTRUM GEOLOGICAL SERVICES, P.C. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5165461100
Plan sponsor’s address 323 MERRICK AVENUE, NORTH MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing MARSHALL HAIMSON

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

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
2008-06-11 2017-11-21 Address 323 MERRICK AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
2001-02-12 2007-01-08 Address 325 MERRICK AVENUE, 2ND FLOOR, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2001-02-12 2008-06-11 Address 325 MERRICK AVENUE, 2ND FLOOR, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1992-11-16 2001-02-12 Address 16 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1992-11-16 2001-02-12 Address 16 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1992-11-16 2001-02-12 Address 16 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1990-11-08 1992-11-16 Address 16 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
021210002517 2002-12-10 BIENNIAL STATEMENT 2002-11-01
010212002049 2001-02-12 BIENNIAL STATEMENT 2000-11-01
981102002138 1998-11-02 BIENNIAL STATEMENT 1998-11-01
931129002500 1993-11-29 BIENNIAL STATEMENT 1993-11-01
921116002933 1992-11-16 BIENNIAL STATEMENT 1992-11-01
901108000536 1990-11-08 CERTIFICATE OF INCORPORATION 1990-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4416718407 2021-02-06 0235 PPS 323 Merrick Ave, Merrick, NY, 11566-2729
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97218
Servicing Lender Name Heartland CU
Servicing Lender Address 4000 N Monroe St, HUTCHINSON, KS, 67502-2224
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-2729
Project Congressional District NY-04
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 97218
Originating Lender Name Heartland CU
Originating Lender Address HUTCHINSON, KS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 201358.9
Forgiveness Paid Date 2021-10-26
5421107208 2020-04-27 0235 PPP 323 MERRICK AVE, MERRICK, NY, 11566-2729
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97218
Servicing Lender Name Heartland CU
Servicing Lender Address 4000 N Monroe St, HUTCHINSON, KS, 67502-2224
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-2729
Project Congressional District NY-04
Number of Employees 13
NAICS code 541360
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 97218
Originating Lender Name Heartland CU
Originating Lender Address HUTCHINSON, KS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 201802.74
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State