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

Links between entities

Type Company Name Company Number State
Headquarter of SPEC 4 INTERNATIONAL INC., FLORIDA F11000003747 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEC 4 INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113190289 2024-04-09 SPEC 4 INTERNATIONAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6318969961
Plan sponsor’s address PO BOX 389, NORTHPORT, NY, 117680389

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing MICHAEL SULLIVAN
SPEC 4 INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113190289 2023-03-30 SPEC 4 INTERNATIONAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6318969961
Plan sponsor’s address PO BOX 389, NORTHPORT, NY, 117680389

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing MICHAEL SULLIVAN
SPEC 4 INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113190289 2022-04-07 SPEC 4 INTERNATIONAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6318969961
Plan sponsor’s address PO BOX 389, NORTHPORT, NY, 117680389

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing MICHAEL SULLIVAN
SPEC 4 INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113190289 2021-04-01 SPEC 4 INTERNATIONAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6318969961
Plan sponsor’s address PO BOX 389, NORTHPORT, NY, 117680389

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing MICHAEL SULLIVAN
SPEC 4 INTERNATIONAL INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 113190289 2020-05-27 SPEC 4 INTERNATIONAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6318969961
Plan sponsor’s address 24 WOODBINE AVE - STE 11, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing EDWARD ROJAS

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

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
031203002678 2003-12-03 BIENNIAL STATEMENT 2003-12-01
020313002754 2002-03-13 BIENNIAL STATEMENT 2001-12-01
000223002321 2000-02-23 BIENNIAL STATEMENT 1999-12-01
980122002451 1998-01-22 BIENNIAL STATEMENT 1997-12-01
951227002144 1995-12-27 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6551877208 2020-04-28 0235 PPP 24 WOODBINE AVE, NORTHPORT, NY, 11768-2878
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90317
Loan Approval Amount (current) 90317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTHPORT, SUFFOLK, NY, 11768-2878
Project Congressional District NY-01
Number of Employees 6
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91064.62
Forgiveness Paid Date 2021-02-24
1809998603 2021-03-13 0235 PPS 240 Main St, Northport, NY, 11768-5037
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90317
Loan Approval Amount (current) 90317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-5037
Project Congressional District NY-01
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90994.38
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State