Search icon

SPECTRUM BEHAVIORAL MANAGEMENT SERVICES, INC.

Company Details

Name: SPECTRUM BEHAVIORAL MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1993 (32 years ago)
Entity Number: 1737780
ZIP code: 12866
County: Dutchess
Place of Formation: New York
Principal Address: 510 HAIGHT AVE, STE 102, POUGHKEEPSIE, NY, United States, 12603
Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEMERY MACKRELL LLC DOS Process Agent 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
YOGESH SHINGALA Chief Executive Officer 20 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2001-06-25 2005-08-01 Address 510 HAIGHT AVE, STE 102, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-06-25 Address 38 HAIGHT AVE. SUITE 102, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-06-25 Address 38 HAIGHT AVE. SUITE 102, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1997-06-18 1999-11-08 Address 24 DAVIS AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1997-06-18 1999-11-08 Address 24 DAVIS AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1997-06-18 1999-04-01 Address 24 DAVIS AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1993-06-28 1997-06-18 Address 24 DAVIS AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101222000797 2010-12-22 CERTIFICATE OF AMENDMENT 2010-12-22
050801002334 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030522002682 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010625002512 2001-06-25 BIENNIAL STATEMENT 2001-06-01
991108002181 1999-11-08 BIENNIAL STATEMENT 1999-06-01
990401000003 1999-04-01 CERTIFICATE OF AMENDMENT 1999-04-01
970618002523 1997-06-18 BIENNIAL STATEMENT 1997-06-01
930628000092 1993-06-28 CERTIFICATE OF INCORPORATION 1993-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4278297210 2020-04-27 0202 PPP 20 Davis Ave, Poughkeepsie, NY, 12603
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74600
Loan Approval Amount (current) 74600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 16
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75419.58
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State