Search icon

SPECTRUM RESEARCH CORPORATION

Company Details

Name: SPECTRUM RESEARCH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1994 (31 years ago)
Entity Number: 1833106
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 134 Lincoln Ave STE 205, Suite 205, Colonie, NY, United States, 12205
Principal Address: 134 Lincoln Ave STE 205, Colonie, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X19RU7RBP3N5 2024-12-23 134 LINCOLN AVE STE 205, COLONIE, NY, 12205, 5074, USA 134 LINCOLN AVE, STE 205, COLONIE, NY, 12205, 6751, USA

Business Information

URL http://www.generators.com
Division Name SPECTRUM RESEARCH CORPORATION
Division Number SPECTRUM R
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-01-08
Initial Registration Date 2002-04-03
Entity Start Date 1994-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221112, 221122, 335312, 541330, 541715
Product and Service Codes AC33, AG43

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL AMPELA
Address 134 LINCOLN AVE, STE 205, COLONIE, NY, 12205, USA
Title ALTERNATE POC
Name MICHAEL AMPELA
Address 8 PETRA LN, STE 4, ALBANY, NY, 12205, USA
Government Business
Title PRIMARY POC
Name MICHAEL AMPELA
Address 134 LINCOLN AVE, STE 205, COLONIE, NY, 12205, USA
Title ALTERNATE POC
Name MICHAEL AMPELA
Address 8 PETRA LN, STE 4, ALBANY, NY, 12205, USA
Past Performance
Title PRIMARY POC
Name MICHAEL AMPELA
Address 8 PETRA LN STE 4, ALBANY, NY, 12205, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
06SA2 Active Non-Manufacturer 1996-06-04 2024-03-10 2029-01-08 2024-12-23

Contact Information

POC MICHAEL AMPELA
Phone +1 518-369-0306
Address 134 LINCOLN AVE STE 205, COLONIE, ALBANY, NY, 12205 5074, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MICHAEL J. AMPELA DOS Process Agent 134 Lincoln Ave STE 205, Suite 205, Colonie, NY, United States, 12205

Chief Executive Officer

Name Role Address
MICHAEL J. AMPELA Chief Executive Officer 134 LINCOLN AVE STE 205, COLONIE, NY, United States, 12205

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 134 LINCOLN AVE STE 205, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 8C PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-28 Address 134 LINCOLN AVE STE 205, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-06-17 Address 8C PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 8C PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-06-17 Address 134 LINCOLN AVE STE 205, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-06-17 Address 134 Lincoln Ave STE 205, Colonie, NY, 12205, USA (Type of address: Service of Process)
2020-07-20 2023-03-28 Address 8C PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-07-03 2020-07-20 Address 8C PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617003908 2024-06-17 BIENNIAL STATEMENT 2024-06-17
230328002000 2023-03-28 BIENNIAL STATEMENT 2022-06-01
200720060501 2020-07-20 BIENNIAL STATEMENT 2020-06-01
140602006526 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120703006130 2012-07-03 BIENNIAL STATEMENT 2012-06-01
100709002493 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080603002954 2008-06-03 BIENNIAL STATEMENT 2008-06-01
060524003461 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040712002438 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020521002498 2002-05-21 BIENNIAL STATEMENT 2002-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0016706M5220 2008-06-12 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_N0016706M5220_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SERVICES
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient SPECTRUM RESEARCH CORPORATION
UEI X19RU7RBP3N5
Legacy DUNS 872608773
Recipient Address UNITED STATES, 165 JORDAN RD STE 4, TROY, 121807622
DCA AWARD W909MY08C0021 2008-02-26 2009-12-15 2009-12-15
Unique Award Key CONT_AWD_W909MY08C0021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title R&D OF HMMWV TOWABLE 100KW POWER UNIT
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AD94: OTHER DEFENSE (ENGINEERING)

Recipient Details

Recipient SPECTRUM RESEARCH CORPORATION
UEI X19RU7RBP3N5
Legacy DUNS 872608773
Recipient Address UNITED STATES, 165 JORDAN RD STE 4, TROY, 121807622
DCA AWARD W15P7T12CA020 2012-05-16 2012-11-10 2013-05-10
Unique Award Key CONT_AWD_W15P7T12CA020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CORRECTING DD FORM 1423-1
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AC61: R&D- DEFENSE SYSTEM: ELECTRONICS/COMMUNICATION EQUIPMENT (BASIC RESEARCH)

Recipient Details

Recipient SPECTRUM RESEARCH CORPORATION
UEI X19RU7RBP3N5
Legacy DUNS 872608773
Recipient Address UNITED STATES, 8 PETRA LN STE 4, ALBANY, 122056751

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2646997105 2020-04-11 0248 PPP 8C Petra Lane, ALBANY, NY, 12205-4960
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45052
Loan Approval Amount (current) 45052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-4960
Project Congressional District NY-20
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45614.84
Forgiveness Paid Date 2021-07-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0385836 SPECTRUM RESEARCH CORPORATION - X19RU7RBP3N5 134 LINCOLN AVE STE 205, COLONIE, NY, 12205-5074
Capabilities Statement Link -
Phone Number 518-369-0306
Fax Number -
E-mail Address mike@generators.com
WWW Page http://www.generators.com
E-Commerce Website -
Contact Person MICHAEL AMPELA
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 06SA2
Year Established 1994
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords generator, alternator, power electronics, shock dampers, MR fluid, GIS, database
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes] (4)
Buy Green Yes
Code 221112
NAICS Code's Description Fossil Fuel Electric Power Generation
Buy Green Yes
Code 221122
NAICS Code's Description Electric Power Distribution
Buy Green Yes
Code 335312
NAICS Code's Description Motor and Generator Manufacturing
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State