Search icon

SPECTRUM INSURANCE BROKERAGE SERVICES, INC.

Company Details

Name: SPECTRUM INSURANCE BROKERAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1991 (33 years ago)
Entity Number: 1597368
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 511 CANAL ST, 2ND FL, NEW YORK, NY, United States, 10013

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 401(K) PROFIT SHARING PLAN 2023 133641449 2024-09-24 SPECTRUM INSURANCE BROKERAGE SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2129258511
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing GREGORY CALDARARO
Valid signature Filed with authorized/valid electronic signature
SPECTRUM 401(K) PROFIT SHARING PLAN 2022 133641449 2023-07-24 SPECTRUM INSURANCE BROKERAGE SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2129258511
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing GREGORY CALDARARO
SPECTRUM 401(K) PROFIT SHARING PLAN 2021 133641449 2022-01-30 SPECTRUM INSURANCE BROKERAGE SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2129258511
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-01-28
Name of individual signing GREGORY CALDARARO
SPECTRUM 401(K) PROFIT SHARING PLAN 2020 133641449 2021-07-26 SPECTRUM INSURANCE BROKERAGE SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2129258511
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing GREGORY CALDARARO
SPECTRUM 401(K) PROFIT SHARING PLAN 2019 133641449 2020-07-22 SPECTRUM INSURANCE BROKERAGE SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2129258511
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing GREGORY CALDARARO
SPECTRUM 401(K) PROFIT SHARING PLAN 2018 133641449 2019-07-09 SPECTRUM INSURANCE BROKERAGE SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2129258511
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing GREGORY CALDARARO
SPECTRUM 401(K) PROFIT SHARING PLAN 2017 133641449 2018-05-10 SPECTRUM INSURANCE BROKERAGE SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2129258511
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing GREGORY CALDARARO
SPECTRUM 401(K) PROFIT SHARING PLAN 2016 133641449 2017-02-28 SPECTRUM INSURANCE BROKERAGE SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2129258511
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-02-28
Name of individual signing GREGORY CALDARARO
SPECTRUM 401(K) PROFIT SHARING PLAN 2015 133641449 2016-07-26 SPECTRUM INSURANCE BROKERAGE SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2129258511
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing GREGORY CALDARARO
SPECTRUM 401(K) PROFIT SHARING PLAN 2014 133641449 2015-07-15 SPECTRUM INSURANCE BROKERAGE SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 2129258511
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing GREGORY CALDARARO

Chief Executive Officer

Name Role Address
JOSEPH MANGANO Chief Executive Officer 511 CANAL ST, 2ND FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 CANAL ST, 2ND FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1992-12-23 2000-01-14 Address 506 GRENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1992-12-23 2000-01-14 Address 506 GRENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-12-23 2000-01-14 Address 506 GRENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1991-12-18 1992-12-23 Address 500 GREENWICH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002318 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120103002022 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091223002824 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071212002442 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060118002721 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031125002591 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011217002457 2001-12-17 BIENNIAL STATEMENT 2001-12-01
000114002210 2000-01-14 BIENNIAL STATEMENT 1999-12-01
980106002232 1998-01-06 BIENNIAL STATEMENT 1997-12-01
931221002673 1993-12-21 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2319697700 2020-05-01 0202 PPP 511 CANAL ST, NEW YORK, NY, 10013
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90250
Loan Approval Amount (current) 90250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91031.26
Forgiveness Paid Date 2021-03-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State