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
Name | Role | Address |
---|---|---|
SPECTRUM FINANCIAL GROUP | DOS Process Agent | 4925 MAIN ST, east amherst, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
PAIGE LUNGHINO | Chief Executive Officer | 4925 MAIN ST, AMHERST, NY, United States, 14226 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0705632 | Other Contract Actions | 2007-06-13 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||||
|
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