Search icon

SPEZIO PROPERTY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEZIO PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (29 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

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

Form 5500 Series

Employer Identification Number (EIN):
161513963
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
254615.00
Total Face Value Of Loan:
254615.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
254614.00
Total Face Value Of Loan:
254614.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$254,615
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$254,615
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$256,559.98
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $254,610
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$254,614
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$254,614
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$256,877.24
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $254,614

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 254-5004
Add Date:
2003-07-22
Operation Classification:
Auth. For Hire
power Units:
25
Drivers:
28
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State