Search icon

SPEC 4 INTERNATIONAL INC.

Headquarter

Company Details

Name: SPEC 4 INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1993 (31 years ago)
Entity Number: 1777697
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 24 WOODBINE AVE, STE #17, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WOODBINE AVE, STE #17, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
MICHAEL SULLIVAN Chief Executive Officer 24 WOODBINE AVE, STE #17, NORTHPORT, NY, United States, 11768

Links between entities

Type:
Headquarter of
Company Number:
F11000003747
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113190289
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1995-12-27 2007-06-21 Address 755 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-12-27 2007-06-21 Address 755 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-12-07 2007-06-21 Address 755 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226002069 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120124002208 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091215002540 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071219002137 2007-12-19 BIENNIAL STATEMENT 2007-12-01
070621002270 2007-06-21 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
90317.00
Total Face Value Of Loan:
90317.00
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:
90317.00
Total Face Value Of Loan:
90317.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90317
Current Approval Amount:
90317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91064.62
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90317
Current Approval Amount:
90317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90994.38

Date of last update: 15 Mar 2025

Sources: New York Secretary of State