Search icon

SPEC CONSULTING, LLC

Headquarter

Company Details

Name: SPEC CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2000 (24 years ago)
Entity Number: 2582530
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 349 NORTHERN BLVD, STE 2, ALBANY, NY, United States, 12204

Links between entities

Type Company Name Company Number State
Headquarter of SPEC CONSULTING, LLC, CONNECTICUT 2464040 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D858LSXPD4Q4 2024-12-27 349 NORTHERN BLVD, STE 2, ALBANY, NY, 12204, 1032, USA 349 NORTHERN BLVD STE 2, ALBANY, NY, 12204, 1032, USA

Business Information

Doing Business As SPEC CONSULTING LLC
URL www.specllc.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-01-01
Initial Registration Date 2019-07-23
Entity Start Date 1996-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541340, 541620, 541690
Product and Service Codes C211, C212, C213, C214, C215, C219, C220, C221, C222

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELISSA SMITH
Role OPERATIONS MANAGER
Address 349 NORTHERN BLVD STE 2, ALBANY, NY, 12204, 1032, USA
Government Business
Title PRIMARY POC
Name JOSEPH BURKE
Role MR
Address 349 NORTHERN BLVD STE 2, ALBANY, NY, 12204, 1032, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEC CONSULTING 401(K) PLAN 2012 141828499 2015-06-28 SPEC CONSULTING, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 541330
Sponsor’s telephone number 5184874800
Plan sponsor’s DBA name SPEC CONSULTING, LLC
Plan sponsor’s mailing address 349 NORTHERN BLVD, SUITE 2, ALBANY, NY, 12204
Plan sponsor’s address 349 NORTHERN BLVD, SUITE 2, ALBANY, NY, 12204

Number of participants as of the end of the plan year

Active participants 22
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-06-28
Name of individual signing ELISSA FANION
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-28
Name of individual signing ELISSA FANION
Valid signature Filed with authorized/valid electronic signature
SPEC CONSULTING 401(K) PLAN 2011 141828499 2012-06-25 SPEC CONSULTING, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 541330
Sponsor’s telephone number 5184386809
Plan sponsor’s mailing address 16 COMPUTER DRIVE W., ALBANY, NY, 12205
Plan sponsor’s address 16 COMPUTER DRIVE W., ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141828499
Plan administrator’s name SPEC CONSULTING, LLC
Plan administrator’s address 16 COMPUTER DRIVE W., ALBANY, NY, 12205
Administrator’s telephone number 5184386809

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing JOSEPH BURKE
Valid signature Filed with authorized/valid electronic signature
SPEC CONSULTING 401(K) PLAN 2010 141828499 2011-08-03 SPEC CONSULTING, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 541330
Sponsor’s telephone number 5184386809
Plan sponsor’s mailing address 16 COMPUTER DRIVE W., ALBANY, NY, 12205
Plan sponsor’s address 16 COMPUTER DRIVE W., ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141828499
Plan administrator’s name SPEC CONSULTING, LLC
Plan administrator’s address 16 COMPUTER DRIVE W., ALBANY, NY, 12205
Administrator’s telephone number 5184386809

Number of participants as of the end of the plan year

Active participants 22
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-08-03
Name of individual signing JOSEPH BURKE
Valid signature Filed with authorized/valid electronic signature
SPEC CONSULTING 401(K) PLAN 2010 141828499 2011-08-02 SPEC CONSULTING, LLC 26
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 541330
Sponsor’s telephone number 5184386809
Plan sponsor’s mailing address 16 COMPUTER DRIVE W., ALBANY, NY, 12205
Plan sponsor’s address 16 COMPUTER DRIVE W., ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141828499
Plan administrator’s name SPEC CONSULTING, LLC
Plan administrator’s address 16 COMPUTER DRIVE W., ALBANY, NY, 12205
Administrator’s telephone number 5184386809

Number of participants as of the end of the plan year

Active participants 22
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-08-02
Name of individual signing JOSEPH BURKE
Valid signature Filed with authorized/valid electronic signature
SPEC CONSULTING 401(K) PLAN 2009 141828499 2010-04-16 SPEC CONSULTING, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 541330
Sponsor’s telephone number 5184386809
Plan sponsor’s mailing address 16 COMPUTER DRIVE W., ALBANY, NY, 12205
Plan sponsor’s address 16 COMPUTER DRIVE W., ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141828499
Plan administrator’s name SPEC CONSULTING, LLC
Plan administrator’s address 16 COMPUTER DRIVE W., ALBANY, NY, 12205
Administrator’s telephone number 5184386809

Number of participants as of the end of the plan year

Active participants 23
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-16
Name of individual signing JOSEPH BURKE
Valid signature Filed with authorized/valid electronic signature
SPEC CONSULTING 401(K) PLAN 2009 141828499 2010-04-16 SPEC CONSULTING, LLC 26
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 541330
Sponsor’s telephone number 5184386809
Plan sponsor’s mailing address 16 COMPUTER DRIVE W., ALBANY, NY, 12205
Plan sponsor’s address 16 COMPUTER DRIVE W., ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141828499
Plan administrator’s name SPEC CONSULTING, LLC
Plan administrator’s address 16 COMPUTER DRIVE W., ALBANY, NY, 12205
Administrator’s telephone number 5184386809

Number of participants as of the end of the plan year

Active participants 23
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-04-16
Name of individual signing JOSEPH BURKE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
SPEC CONSULTING, LLC DOS Process Agent 349 NORTHERN BLVD, STE 2, ALBANY, NY, United States, 12204

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-07-03 2024-12-03 Address 349 NORTHERN BLVD. SUITE 2, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2012-12-20 2014-07-03 Address 16 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-12-11 2014-07-03 Address 10 WILDWOOD COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2000-12-11 2012-12-20 Address 10 WILDWOOD COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001833 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230104000950 2023-01-04 BIENNIAL STATEMENT 2022-12-01
201203060123 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006252 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205007950 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141205006268 2014-12-05 BIENNIAL STATEMENT 2014-12-01
140703000186 2014-07-03 CERTIFICATE OF CHANGE 2014-07-03
121220006424 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101216002249 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081119002205 2008-11-19 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7089147107 2020-04-14 0248 PPP 349 Northern Blvd. Ste 2, ALBANY, NY, 12204
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625377
Loan Approval Amount (current) 625377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12204-0002
Project Congressional District NY-20
Number of Employees 31
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 628797.4
Forgiveness Paid Date 2021-02-16
1822287208 2020-04-15 0248 PPP 132 W GROTON RD, GROTON, NY, 13073-9718
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, TOMPKINS, NY, 13073-9718
Project Congressional District NY-19
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47193
Originating Lender Name Community Bank National Association
Originating Lender Address Elmira, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53482.03
Forgiveness Paid Date 2021-01-07
4118978308 2021-01-22 0248 PPS 349 Northern Blvd Ste 2, Albany, NY, 12204-1032
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647857
Loan Approval Amount (current) 647857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12204-1032
Project Congressional District NY-20
Number of Employees 23
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 652028.13
Forgiveness Paid Date 2021-09-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State