Search icon

SPEZIO PROPERTY SERVICES, INC.

Company Details

Name: SPEZIO PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2088956
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: PO BOX 60377, ROCHESTER, NY, United States, 14606
Principal Address: 1999 MT READ BLVD, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEZIO PROPERTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161513963 2024-07-10 SPEZIO PROPERTY SERVICES INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 531310
Sponsor’s telephone number 5852545000
Plan sponsor’s address 1999 MOUNT READ BLVD, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing CHRISTOPHER L. DECORTE
SPEZIO PROPERTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161513963 2023-03-30 SPEZIO PROPERTY SERVICES INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 531310
Sponsor’s telephone number 5852545000
Plan sponsor’s address 1999 MOUNT READ BLVD, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing CHRISTOPHER DECORTE
SPEZIO PROPERTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161513963 2022-06-02 SPEZIO PROPERTY SERVICES INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 531310
Sponsor’s telephone number 5852545000
Plan sponsor’s address 1999 MOUNT READ BLVD, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTOPHER DECORTE
SPEZIO PROPERTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161513963 2021-05-04 SPEZIO PROPERTY SERVICES INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 531310
Sponsor’s telephone number 5852545000
Plan sponsor’s address 1999 MOUNT READ BLVD, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing EDWARD ROJAS
SPEZIO PROPERTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161513963 2020-07-10 SPEZIO PROPERTY SERVICES INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 531310
Sponsor’s telephone number 5852545000
Plan sponsor’s address 1999 MOUNT READ BLVD, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing CHRISTOPHER DECORTE
SPEZIO PROPERTY SERVICES, INC. 401(K) & PROFIT SHARING PLAN 2018 161513963 2019-07-26 SPEZIO PROPERTY SERVICES, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 812930
Sponsor’s telephone number 5852545000
Plan sponsor’s address 1999 MT READ BLVD, BLDG 4, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing CHRIS DECORTE
SPEZIO PROPERTY SERVICES, INC. 401(K) & PROFIT SHARING PLAN 2017 161513963 2018-06-11 SPEZIO PROPERTY SERVICES, INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 812930
Sponsor’s telephone number 5852545000
Plan sponsor’s address 1999 MT READ BLVD, BLDG 4, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing CHRIS DECORTE
SPEZIO PROPERTY SERVICES, INC. 401(K) & PROFIT SHARING PLAN 2016 161513963 2017-05-31 SPEZIO PROPERTY SERVICES, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 812930
Sponsor’s telephone number 5852545000
Plan sponsor’s address 1999 MT READ BLVD, BLDG 4, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing CHRIS DECORTE
SPEZIO PROPERTY SERVICES, INC. 401(K) & PROFIT SHARING PLAN 2015 161513963 2016-07-01 SPEZIO PROPERTY SERVICES, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 812930
Sponsor’s telephone number 5852545000
Plan sponsor’s address 1999 MT READ BLVD, BLDG 4, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing KIMBERLY MOWERS
SPEZIO PROPERTY SERVICES, INC. 401(K) & PROFIT SHARING PLAN 2014 161513963 2015-06-25 SPEZIO PROPERTY SERVICES, INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 812930
Sponsor’s telephone number 5852545000
Plan sponsor’s address 1999 MT READ BLVD, BLDG 4, ROCHESTER, NY, 14615

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing KIMBERLY MOWERS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 60377, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
FRANK SPEZIO Chief Executive Officer PO BOX 60377, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2011-02-04 2013-02-08 Address PO BOX 30377, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2011-02-04 2018-08-20 Address 1999 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2006-12-04 2011-02-04 Address PO BOX 753, 1346 PITTSFORD MENDON RD, MENDON, NY, 14506, USA (Type of address: Principal Executive Office)
2006-12-04 2011-02-04 Address PO BOX 753, 1346 PITTSFORD MENDON RD, MENDON, NY, 14506, USA (Type of address: Service of Process)
2006-12-04 2011-02-04 Address PO BOX 753, 1346 PITTSFORD MENDON RD, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
1998-12-17 2006-12-04 Address 1346 PITTSFORD-MENDON RD, MENDON, NY, 14506, USA (Type of address: Principal Executive Office)
1998-12-17 2006-12-04 Address 1346 PITTSFORD-MENDON RD, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
1996-12-03 2006-12-04 Address 1346 PITTSFORD-MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180820006285 2018-08-20 BIENNIAL STATEMENT 2016-12-01
141209006310 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130208002056 2013-02-08 BIENNIAL STATEMENT 2012-12-01
110204002384 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081126002515 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061204002231 2006-12-04 BIENNIAL STATEMENT 2006-12-01
001219002178 2000-12-19 BIENNIAL STATEMENT 2000-12-01
990902000002 1999-09-02 CERTIFICATE OF AMENDMENT 1999-09-02
981217002295 1998-12-17 BIENNIAL STATEMENT 1998-12-01
961203000079 1996-12-03 CERTIFICATE OF INCORPORATION 1996-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6580708405 2021-02-10 0219 PPS 1999 Mount Read Blvd, Rochester, NY, 14615-3700
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254615
Loan Approval Amount (current) 254615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-3700
Project Congressional District NY-25
Number of Employees 53
NAICS code 488490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256559.98
Forgiveness Paid Date 2021-11-26
8785377006 2020-04-08 0219 PPP 1999 MOUNT READ BLVD, ROCHESTER, NY, 14615-3700
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254614
Loan Approval Amount (current) 254614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-3700
Project Congressional District NY-25
Number of Employees 33
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256877.24
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153262 Intrastate Non-Hazmat 2025-01-17 5000 2024 25 28 Auth. For Hire
Legal Name SPEZIO PROPERTY SERVICES INC
DBA Name -
Physical Address 1999 MT READ BLVD, ROCHESTER, NY, 14615, US
Mailing Address 1999 MT READ BLVD, ROCHESTER, NY, 14615, US
Phone (585) 254-5000
Fax (585) 254-5004
E-mail CHRIS@SPEZIO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 5L39000538
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-08
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 18919SM
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W165D7901390
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection MC37002016
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 31923MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1GCNCNEH7GZ242251
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-09
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Mar 2025

Sources: New York Secretary of State