Search icon

DE-SPEC, INC.

Company Details

Name: DE-SPEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2002 (23 years ago)
Entity Number: 2754613
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 526 west 26 street, suite 1012, New York City, NY, United States, 10001
Principal Address: 526 W 26TH ST, SUITE 1012, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-633-6629

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 west 26 street, suite 1012, New York City, NY, United States, 10001

Chief Executive Officer

Name Role Address
FARNAZ MANSURI Chief Executive Officer 526 W 26TH ST, SUITE 1012, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2051764-DCA Inactive Business 2017-04-24 2023-02-28
1387954-DCA Inactive Business 2011-04-13 2013-06-30

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 526 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 526 W 26TH ST, SUITE 1012, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-14 2024-04-01 Address 526 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-22 2024-04-01 Address 526 W 26TH ST / ROOM 1012, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-22 2014-04-14 Address 526 W 26TH ST, NEW YRO, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-04-15 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-15 2006-05-22 Address 526 WEST 26TH STREET ROOM 1012, ATTN: FARNAZ MANSURI, PRES., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036096 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220901003888 2022-09-01 BIENNIAL STATEMENT 2022-04-01
160916006238 2016-09-16 BIENNIAL STATEMENT 2016-04-01
140414006712 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120615002474 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100422002304 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080509002176 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060522002764 2006-05-22 BIENNIAL STATEMENT 2006-04-01
041108000576 2004-11-08 CERTIFICATE OF AMENDMENT 2004-11-08
020415000042 2002-04-15 CERTIFICATE OF INCORPORATION 2002-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3574011 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3574010 TRUSTFUNDHIC INVOICED 2022-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273771 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273770 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991281 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2991280 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2594004 FINGERPRINT CREDITED 2017-04-21 75 Fingerprint Fee
2594000 LICENSE INVOICED 2017-04-21 100 Home Improvement Contractor License Fee
2594001 TRUSTFUNDHIC INVOICED 2017-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1057474 CNV_TFEE INVOICED 2011-04-14 6.5 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696357704 2020-05-01 0202 PPP 526 W 26TH ST RM 1012, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91918
Loan Approval Amount (current) 31765
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32073.7
Forgiveness Paid Date 2021-04-26
1244078600 2021-03-13 0202 PPS 526 W 26th St Rm 1012, New York, NY, 10001-5541
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25572
Loan Approval Amount (current) 25572
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 New York, NEW YORK, NY, 10001-5541
Project Congressional District NY-12
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25736.98
Forgiveness Paid Date 2021-11-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State