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

National Provider Identifier

NPI Number:
1821473018

Authorized Person:

Name:
YOGESH SHINGALA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
101Y00000X - Counselor
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
74600.00
Total Face Value Of Loan:
74600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74600
Current Approval Amount:
74600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75419.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State