Search icon

ENERGY SPECTRUM, INC.

Headquarter

Company Details

Name: ENERGY SPECTRUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1997 (28 years ago)
Entity Number: 2152496
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1114 A VE J 3RD FLR, BROOKLYN, NY, United States, 11230
Principal Address: 1114 AVENUE J, 3RD FLOOR, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ENERGY SPECTRUM, INC., CONNECTICUT 1190152 CONNECTICUT
Headquarter of ENERGY SPECTRUM, INC., ILLINOIS CORP_69859283 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENERGY SPECTRUM, INC. RETIREMENT PLAN 2023 113385284 2024-09-09 ENERGY SPECTRUM, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 7186779077
Plan sponsor’s address 1114 AVENUE J, THIRD FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing GARY DAVID
Valid signature Filed with authorized/valid electronic signature
ENERGY SPECTRUM, INC. RETIREMENT PLAN 2022 113385284 2023-09-06 ENERGY SPECTRUM, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 7186779077
Plan sponsor’s address 1114 AVENUE J, THIRD FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing GARY DAVID
ENERGY SPECTRUM, INC. RETIREMENT PLAN 2021 113385284 2022-05-11 ENERGY SPECTRUM, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 7186779077
Plan sponsor’s address 1114 AVENUE J, THIRD FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing GARY DAVID
Role Employer/plan sponsor
Date 2022-05-11
Name of individual signing GARY DAVID
ENERGY SPECTRUM, INC. RETIREMENT PLAN 2020 113385284 2021-04-08 ENERGY SPECTRUM, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 7186779077
Plan sponsor’s address 1114 AVENUE J, THIRD FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing GARY DAVID
Role Employer/plan sponsor
Date 2021-04-08
Name of individual signing GARY DAVID
ENERGY SPECTRUM, INC. RETIREMENT PLAN 2019 113385284 2020-06-11 ENERGY SPECTRUM, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 7186779077
Plan sponsor’s address 1114 AVENUE J, THIRD FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing GARY DAVID
Role Employer/plan sponsor
Date 2020-06-11
Name of individual signing GARY DAVID
ENERGY SPECTRUM, INC. RETIREMENT PLAN 2018 113385284 2019-08-29 ENERGY SPECTRUM, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 7186779077
Plan sponsor’s address 1114 AVENUE J, THIRD FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2019-08-29
Name of individual signing GARY DAVID
Role Employer/plan sponsor
Date 2019-08-29
Name of individual signing GARY DAVID
ENERGY SPECTRUM, INC. RETIREMENT PLAN 2017 113385284 2018-03-20 ENERGY SPECTRUM, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 7186779077
Plan sponsor’s address 1114 AVENUE J, THIRD FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing GARY DAVID
Role Employer/plan sponsor
Date 2018-03-20
Name of individual signing GARY DAVID
ENERGY SPECTRUM, INC. RETIREMENT PLAN 2016 113385284 2017-03-16 ENERGY SPECTRUM, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 7186779077
Plan sponsor’s address 1114 AVENUE J, THIRD FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2017-03-16
Name of individual signing GARY DAVID
Role Employer/plan sponsor
Date 2017-03-16
Name of individual signing GARY DAVID
ENERGY SPECTRUM, INC. RETIREMENT PLAN 2015 113385284 2016-03-29 ENERGY SPECTRUM, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 7186779077
Plan sponsor’s address 1114 AVENUE J, THIRD FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2016-03-29
Name of individual signing GARY DAVID
Role Employer/plan sponsor
Date 2016-03-29
Name of individual signing GARY DAVID
ENERGY SPECTRUM, INC. RETIREMENT PLAN 2014 113385284 2015-07-16 ENERGY SPECTRUM, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 7186779077
Plan sponsor’s address 1114 AVENUE J - THIRD FLOOR, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing GARY DAVID
Role Employer/plan sponsor
Date 2015-07-16
Name of individual signing GARY DAVID

DOS Process Agent

Name Role Address
DAVID NEIBURG DOS Process Agent 1114 A VE J 3RD FLR, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
DAVID NEIBURG Chief Executive Officer 1114 AVENUE J, 3RD FLOOR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1999-06-22 2003-06-23 Address 1372 CONEY ISLAND AVE, BROKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1999-06-22 2003-06-23 Address 1564 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-06-22 2007-06-08 Address 1372 CONEY ISLAND AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1997-06-12 2005-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-12 1999-06-22 Address 1379 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731060246 2019-07-31 BIENNIAL STATEMENT 2019-06-01
151201007418 2015-12-01 BIENNIAL STATEMENT 2015-06-01
130709002069 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110615002750 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090603002668 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070608002726 2007-06-08 BIENNIAL STATEMENT 2007-06-01
051230000729 2005-12-30 CERTIFICATE OF AMENDMENT 2005-12-30
050809002891 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030623002253 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010626002188 2001-06-26 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8748447309 2020-05-01 0202 PPP 1114 Avenue J 3rd Floor, Brooklyn, NY, 11230
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244004
Loan Approval Amount (current) 244004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247740.94
Forgiveness Paid Date 2021-11-16
4004888405 2021-02-05 0202 PPS 1114 Avenue J Ste 3, Brooklyn, NY, 11230-3657
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269717
Loan Approval Amount (current) 269717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3657
Project Congressional District NY-09
Number of Employees 12
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273123.56
Forgiveness Paid Date 2022-05-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State