Search icon

SPECTORGROUP 11, LLP

Company Details

Name: SPECTORGROUP 11, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Dec 1997 (27 years ago)
Entity Number: 2203903
ZIP code: 11797
County: Blank
Place of Formation: New York
Address: 220 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797
Principal Address: 220 crossways park drive west, WOODBURY, NY, United States, 11797

Contact Details

Phone +1 516-365-4240

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S1NFFHSJD2B8 2023-03-10 220 CROSSWAYS PARK DR W, WOODBURY, NY, 11797, 2052, USA 220 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2052, USA

Business Information

Doing Business As SPECTORGROUP ARCHITECTS
URL www.spectorgroup.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-02-10
Initial Registration Date 2009-02-04
Entity Start Date 1997-12-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA BAUER
Role DIRECTOR OF MARKETING
Address 220 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA
Title ALTERNATE POC
Name LINDA BAUER
Role DIRECTOR OF MARKETING
Address 220 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2052, USA
Government Business
Title PRIMARY POC
Name MARC SPECTOR
Role PARTNER
Address 220 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2052, USA
Title ALTERNATE POC
Name THOMAS SCOTTO
Role DIRECTOR OF OPERATIONS
Address 220 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2052, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 220 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2009-07-16 2021-10-20 Address 220 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1997-12-02 2009-07-16 Address 3111 NEW HYDE PARK ROAD, NORTH HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221108001004 2022-11-08 FIVE YEAR STATEMENT 2022-11-01
211020001710 2021-10-20 FIVE YEAR STATEMENT 2021-10-20
090716000647 2009-07-16 CERTIFICATE OF AMENDMENT 2009-07-16
071231002539 2007-12-31 FIVE YEAR STATEMENT 2007-12-01
060412001038 2006-04-12 CERTIFICATE OF AMENDMENT 2006-04-12
021030002116 2002-10-30 FIVE YEAR STATEMENT 2002-12-01
971202000101 1997-12-02 NOTICE OF REGISTRATION 1997-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6402958603 2021-03-23 0235 PPS 220 Crossways Park Dr W, Woodbury, NY, 11797-2052
Loan Status Date 2021-04-06
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440210
Loan Approval Amount (current) 440210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2052
Project Congressional District NY-03
Number of Employees 22
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State