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

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

Links between entities

Type:
Headquarter of
Company Number:
10259895
State:
Alaska
Type:
Headquarter of
Company Number:
1291599
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F15000003084
State:
FLORIDA
Type:
Headquarter of
Company Number:
F02000001773
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113150144
Plan Year:
2023
Number Of Participants:
977
Sponsors Telephone Number:

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 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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V797P4697A
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
300000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-12-01
Description:
621I (PROFESSIONAL MEDICAL HEALTHCARE SERVICES)
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q999: OTHER MEDICAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1920145.00
Total Face Value Of Loan:
1920145.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1920145
Current Approval Amount:
1920145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1938653.06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State