Search icon

SPECTRUM PRINTING & LITHOGRAPHY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRUM PRINTING & LITHOGRAPHY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1968 (57 years ago)
Entity Number: 225590
ZIP code: 10018
County: New York
Place of Formation: New York
Address: SPECTRUM PRINTING, 505 EIGHTH AVE - SUITE 803, NEW YORK, NY, United States, 10018
Principal Address: SPECTRUM PRINTING, 505 EIGHTH AVENUE - SUITE 803, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN TARGOVE Chief Executive Officer SPECTRUM PRINTING, 505 EIGHTH AVENUE - SUITE 803, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
KAREN TARGOVE DOS Process Agent SPECTRUM PRINTING, 505 EIGHTH AVE - SUITE 803, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132611869
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-11 2021-02-18 Address SPECTRUM PRINTING, 505 EIGHTH AVENUE - SUITE 1802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-07-11 2021-02-18 Address 3 OAK TREE COURT, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)
2016-07-07 2018-07-11 Address SPECTRUM PRINTING, 505 EIGHTH AVENUE - SUITE 1802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-07-07 2018-07-11 Address SPECTRUM PRINTING, 505 EIGHTH AVENUE - SUITE 1802, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2016-07-07 2018-07-11 Address 3 OAK TREE COURT, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218060463 2021-02-18 BIENNIAL STATEMENT 2020-07-01
180711006038 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160707006257 2016-07-07 BIENNIAL STATEMENT 2016-07-01
120712006186 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100728002300 2010-07-28 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
183352.00
Total Face Value Of Loan:
183352.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$183,352
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$185,258.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $137,514
Utilities: $2,500
Rent: $30,241
Healthcare: $11579
Debt Interest: $1,518

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State