Search icon

SPECIALTIES, LTD.

Company Details

Name: SPECIALTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1995 (30 years ago)
Entity Number: 1949618
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 117 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 117 SOUNDVIEW DR, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERICA POTTER DOS Process Agent 117 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ERICA POTTER Chief Executive Officer 117 SOUNDVIEW DR, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1999-09-15 2017-08-10 Address 117 SOUNDVIEW DR, PO BOX 2106, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-08-21 2001-08-06 Address 117 SOUNDVIEW DR., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170810006029 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150814006092 2015-08-14 BIENNIAL STATEMENT 2015-08-01
130821006281 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110916002015 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090813002491 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070813003276 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051012002525 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030814002305 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010806002510 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990915002282 1999-09-15 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6342358510 2021-03-03 0235 PPS 117 Soundview Dr, Port Washington, NY, 11050-1748
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-1748
Project Congressional District NY-03
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17192.67
Forgiveness Paid Date 2021-10-29
1629597706 2020-05-01 0235 PPP 117 Soundview Dr, Port Washington, NY, 11050
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17233.13
Forgiveness Paid Date 2021-03-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State