Search icon

SPECTRUM CAPITAL CORP.

Company Details

Name: SPECTRUM CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2004 (21 years ago)
Entity Number: 3087035
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 214-05 53RD AVENUE, BAYSIDE, NY, United States, 11364
Principal Address: 214-05 53RD AVE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW GILSON Chief Executive Officer 214-05 53RD AVE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-05 53RD AVENUE, BAYSIDE, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
081003002635 2008-10-03 BIENNIAL STATEMENT 2008-08-01
040805000367 2004-08-05 CERTIFICATE OF INCORPORATION 2004-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8614397704 2020-05-01 0202 PPP 53rd Avenue, Bayside Hills, NY, 11364
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside Hills, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5529.99
Forgiveness Paid Date 2020-11-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State