Search icon

SPECTRUM ENVIRONMENTAL ASSOCIATES, INC.

Company Details

Name: SPECTRUM ENVIRONMENTAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1995 (29 years ago)
Entity Number: 1976175
ZIP code: 12301
County: Albany
Place of Formation: New York
Address: PO Box 1024, SCHENECTADY, NY, United States, 12301
Principal Address: 2539 ALBANY STREET, SCHENECTADY, NY, United States, 12304

Contact Details

Phone +1 518-346-6374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5L3F7 Obsolete Non-Manufacturer 2009-07-17 2024-03-10 2023-07-21 No data

Contact Information

POC WILLIAM MASSMANN
Phone +1 518-346-6374
Fax +1 518-346-4062
Address 2539 ALBANY ST, SCHENECTADY, NY, 12304 3579, 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
SPECTRUM ENVIRONMENTAL ASSOCIATES, INC. DOS Process Agent PO Box 1024, SCHENECTADY, NY, United States, 12301

Chief Executive Officer

Name Role Address
WILLIAM L. MASSMANN Chief Executive Officer 2539 ALBANY STREET, SCHENECTADY, NY, United States, 12304

Licenses

Number Status Type Date End date Address
24-6I1OU-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-02 2026-01-31 Post Office Box 1024, Schenectady, NY, 12301

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 2539 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2019-07-24 2023-11-14 Address 2539 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2019-07-24 2023-11-14 Address 2539 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1998-09-24 2019-07-24 Address P.O. BOX 1024, 246 CANAL STREET, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process)
1995-11-22 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-22 1998-09-24 Address 927 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114003385 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211108001923 2021-11-08 BIENNIAL STATEMENT 2021-11-08
190724002035 2019-07-24 BIENNIAL STATEMENT 2017-11-01
980924000329 1998-09-24 CERTIFICATE OF AMENDMENT 1998-09-24
951122000626 1995-11-22 CERTIFICATE OF INCORPORATION 1995-11-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09P0198 2009-09-15 2009-09-21 2009-09-21
Unique Award Key CONT_AWD_W912PQ09P0198_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title AIR MONITORING
NAICS Code 423730: WARM AIR HEATING AND AIR-CONDITIONING EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes F101: AIR QUALITY SUPPORT SERVICES

Recipient Details

Recipient SPECTRUM ENVIRONMENTAL ASSOCIATES INC
UEI MX7RY991TFS3
Legacy DUNS 942240177
Recipient Address UNITED STATES, 340 BROADWAY, SCHENECTADY, SCHENECTADY, NEW YORK, 123052520
PO AWARD AG60231N9C0327 2009-07-24 2009-08-07 2009-08-07
Unique Award Key CONT_AWD_AG60231N9C0327_12E3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title LEAD RISK ASSESSMENT
NAICS Code 531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product and Service Codes Y161: CONSTRUCT/FAMILY HOUSING

Recipient Details

Recipient SPECTRUM ENVIRONMENTAL ASSOCIATES INC
UEI MX7RY991TFS3
Legacy DUNS 942240177
Recipient Address UNITED STATES, 340 BROADWAY, SCHENECTADY, 123052520

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8688418402 2021-02-13 0248 PPS 2539 Albany St, Schenectady, NY, 12304-3579
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161152
Loan Approval Amount (current) 161152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-3579
Project Congressional District NY-20
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 162140.99
Forgiveness Paid Date 2021-10-06
1780307104 2020-04-10 0248 PPP 2539 Albany St., SCHENECTADY, NY, 12304-3579
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163003.85
Loan Approval Amount (current) 163003.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-3579
Project Congressional District NY-20
Number of Employees 17
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 163879.16
Forgiveness Paid Date 2020-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State