Search icon

DAVID J. SPECTOR & ASSOCIATES, INC.

Company Details

Name: DAVID J. SPECTOR & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1993 (32 years ago)
Entity Number: 1743884
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1114 AVE. OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J. SPECTOR Chief Executive Officer 1114 AVE. OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 AVE. OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133736457
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-17 2001-07-24 Address 1114 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-07-24 Address 1114 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-09-17 2001-07-24 Address 1114 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-01-31 1999-09-17 Address 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
1996-01-31 1999-09-17 Address 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050915002324 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030721002113 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010724002224 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990917002080 1999-09-17 BIENNIAL STATEMENT 1999-07-01
970716002381 1997-07-16 BIENNIAL STATEMENT 1997-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
84863.00
Total Face Value Of Loan:
84863.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State