Search icon

SPECIAL PROGRAMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIAL PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1997 (28 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 2161012
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 159 WEST FIRST STREET, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD A ALBERTS Chief Executive Officer 159 WEST FIRST STREET, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
EDWARD A ALBERTS DOS Process Agent 159 WEST FIRST STREET, OSWEGO, NY, United States, 13126

Unique Entity ID

CAGE Code:
78XR6
UEI Expiration Date:
2020-07-02

Business Information

Activation Date:
2019-07-03
Initial Registration Date:
2014-10-06

Commercial and government entity program

CAGE number:
78XR6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
SAM Expiration:
2024-02-06

Contact Information

POC:
JENNIFER WILSON
Corporate URL:
www.littlelukes.com

National Provider Identifier

NPI Number:
1255584017

Authorized Person:

Name:
MR. EDWARD A ALBERTS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
3153427664

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 159 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-12-23 Address 159 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 159 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-12-23 Address 159 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002373 2024-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-20
230717001006 2023-07-17 BIENNIAL STATEMENT 2023-07-01
220607000591 2022-06-07 BIENNIAL STATEMENT 2021-07-01
190708060314 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170720006072 2017-07-20 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
2143300.00
Total Face Value Of Loan:
2143300.00
Date:
2020-04-07
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:
2143300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
289
Initial Approval Amount:
$2,143,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,143,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,170,839.94
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $2,143,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State