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

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

Form 5500 Series

Employer Identification Number (EIN):
133641449
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
90250.00
Total Face Value Of Loan:
90250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90250
Current Approval Amount:
90250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91031.26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State