Search icon

SPECTRUM MARKETING SERVICES GROUP LLC

Company Details

Name: SPECTRUM MARKETING SERVICES GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Sep 2003 (22 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 2958675
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
C/O JOSEPH C. WATT, JR., ESQ. DOS Process Agent 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2003-09-26 2023-05-03 Address 5788 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503002584 2022-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-08
030926000267 2003-09-26 ARTICLES OF ORGANIZATION 2003-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1031687203 2020-04-15 0248 PPP 5760 Commons Park Drive Suite 300, East Syracuse, NY, 13057
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 45029.12
Forgiveness Paid Date 2021-06-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State