Search icon

SPEC CONSULTING, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPEC CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2000 (25 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

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

Links between entities

Type:
Headquarter of
Company Number:
2464040
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
8CXN9
UEI Expiration Date:
2020-07-22

Business Information

Activation Date:
2019-08-08
Initial Registration Date:
2019-07-23

Commercial and government entity program

CAGE number:
8CXN9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-27
CAGE Expiration:
2029-01-01
SAM Expiration:
2024-12-27

Contact Information

POC:
JOSEPH BURKE
Corporate URL:
www.specllc.com

Form 5500 Series

Employer Identification Number (EIN):
141828499
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors DBA Name:
SPEC CONSULTING, LLC
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
647857.00
Total Face Value Of Loan:
647857.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
53100.00
Total Face Value Of Loan:
53100.00
Date:
2020-04-14
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:
625377.00
Total Face Value Of Loan:
625377.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$625,377
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$625,377
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$628,797.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $564,517
Rent: $23,560
Healthcare: $37300
Jobs Reported:
5
Initial Approval Amount:
$53,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,482.03
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $53,100
Jobs Reported:
23
Initial Approval Amount:
$647,857
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$647,857
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$652,028.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $647,852
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State