Search icon

SPECTRUM FINANCIAL GROUP INC.

Company Details

Name: SPECTRUM FINANCIAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2935908
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4925 MAIN ST, east amherst, NY, United States, 14226
Principal Address: 4925 MAIN ST, STE 202, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPECTRUM FINANCIAL GROUP DOS Process Agent 4925 MAIN ST, east amherst, NY, United States, 14226

Chief Executive Officer

Name Role Address
PAIGE LUNGHINO Chief Executive Officer 4925 MAIN ST, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 14 ASHWORTH COURT, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 4925 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2007-07-13 2024-04-02 Address 14 ASHWORTH COURT, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2003-07-29 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-29 2024-04-02 Address 14 ASHWORTH COURT, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001320 2024-04-02 BIENNIAL STATEMENT 2024-04-02
130705006250 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110729002137 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090702002540 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070713002464 2007-07-13 BIENNIAL STATEMENT 2007-07-01
030729000206 2003-07-29 CERTIFICATE OF INCORPORATION 2003-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2600237105 2020-04-11 0296 PPP 4925 Main Street, BUFFALO, NY, 14226-4000
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117900
Loan Approval Amount (current) 117900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14226-4000
Project Congressional District NY-26
Number of Employees 9
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118888.42
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705632 Other Contract Actions 2007-06-13 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-13
Termination Date 2010-12-07
Date Issue Joined 2007-08-06
Section 2813
Sub Section 28
Status Terminated

Parties

Name TERWIN WAREHOUSE MANAGEMENT LL
Role Plaintiff
Name SPECTRUM FINANCIAL GROUP INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State