Search icon

SPECIALTY PROFESSIONAL SERVICES CORP.

Headquarter

Company Details

Name: SPECIALTY PROFESSIONAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1993 (32 years ago)
Entity Number: 1712279
ZIP code: 11357
County: New York
Place of Formation: New York
Principal Address: 530 SW 24TH RD, MIAMI, FL, United States, 33129
Address: 17-20 WHITESTONE EXP., SUITE 303, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SPECIALTY PROFESSIONAL SERVICES CORP., Alaska 10259895 Alaska
Headquarter of SPECIALTY PROFESSIONAL SERVICES CORP., KENTUCKY 1291599 KENTUCKY
Headquarter of SPECIALTY PROFESSIONAL SERVICES CORP., FLORIDA F15000003084 FLORIDA
Headquarter of SPECIALTY PROFESSIONAL SERVICES CORP., FLORIDA F02000001773 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIALTY PROFESSIONAL SERVICES 401(K) PLAN 2023 113150144 2024-10-04 SPECIALTY PROFESSIONAL SERVICES 977
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 7184283600
Plan sponsor’s address 17-20 WHITESTONE EXP., SUITE 303, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing MATTHEW SCHERR
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
SPECIALTY PROFESSIONAL SERVICES CORP. DOS Process Agent 17-20 WHITESTONE EXP., SUITE 303, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
MATTHEW SCHERR Chief Executive Officer 17-20 WHITESTONE EXP., SUITE 303, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 17-20 WHITESTONE EXP., SUITE 303, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-06-29 Address 17-20 WHITESTONE EXP., SUITE 303, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-03-06 Address 17-20 WHITESTONE EXP., SUITE 303, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2023-06-29 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2025-03-06 Address 17-20 WHITESTONE EXP., SUITE 303, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2015-06-16 2023-06-29 Address 17-20 WHITESTONE EXP., SUITE 303, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2014-01-16 2015-06-16 Address 17-20 WHITESTONE EXP., SUITE 303, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2014-01-16 2023-06-29 Address 17-20 WHITESTONE EXP., SUITE 303, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2007-03-22 2014-01-16 Address 218-14 NORTHERN BLVD, SUITE 205, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306000210 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230629004669 2023-06-29 BIENNIAL STATEMENT 2023-03-01
210301060174 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060227 2019-03-05 BIENNIAL STATEMENT 2019-03-01
180822006150 2018-08-22 BIENNIAL STATEMENT 2017-03-01
150616006017 2015-06-16 BIENNIAL STATEMENT 2015-03-01
140116006133 2014-01-16 BIENNIAL STATEMENT 2013-03-01
110329002571 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090728003276 2009-07-28 BIENNIAL STATEMENT 2009-03-01
070322002981 2007-03-22 BIENNIAL STATEMENT 2007-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV V797P4697A 2008-12-01 No data No data
Unique Award Key CONT_IDV_V797P4697A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 600000.00

Description

Title 621I (PROFESSIONAL MEDICAL HEALTHCARE SERVICES)
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient SPECIALTY PROFESSIONAL SERVICES CORP
UEI YYMKV2FRF1F1
Recipient Address UNITED STATES, 4324 CLEARVIEW EXPY, BAYSIDE, QUEENS, NEW YORK, 113612602

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143377100 2020-04-09 0202 PPP 17-20 Whitestone Exp. Suite 303, WHITESTONE, NY, 11357-1004
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1920145
Loan Approval Amount (current) 1920145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-1004
Project Congressional District NY-14
Number of Employees 358
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1938653.06
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State