Search icon

SPECTRUM BUILDING SERVICES, INC.

Company Details

Name: SPECTRUM BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1993 (32 years ago)
Entity Number: 1732067
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISS T GULBRANDSEN Chief Executive Officer 1776 BROASWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
KRISS GULBRANDSEN DOS Process Agent 1776 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 1776 BROASWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-15 2024-02-05 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-07-15 2024-02-05 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-06-04 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-04 1997-07-15 Address 111 SEQUAMS LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004945 2024-02-05 BIENNIAL STATEMENT 2024-02-05
131120006307 2013-11-20 BIENNIAL STATEMENT 2013-06-01
110621002268 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090618002573 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070611002442 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050801002209 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030520002552 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010608002131 2001-06-08 BIENNIAL STATEMENT 2001-06-01
990713002575 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970715002705 1997-07-15 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9831468001 2020-07-08 0202 PPP 300 42ND ST, NEW YORK, NY, 10017-5907
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 682467
Loan Approval Amount (current) 682467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-5907
Project Congressional District NY-12
Number of Employees 77
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 689890
Forgiveness Paid Date 2021-08-12
4710488302 2021-01-23 0202 PPS 300 E 42nd St, New York, NY, 10017-5947
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 682467.5
Loan Approval Amount (current) 682467.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-5947
Project Congressional District NY-12
Number of Employees 77
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 690844.09
Forgiveness Paid Date 2022-04-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State