Search icon

SPEC ENTERTAINMENT, LLC

Company Details

Name: SPEC ENTERTAINMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2004 (21 years ago)
Entity Number: 3098295
ZIP code: 10012
County: New York
Place of Formation: California
Address: 100 CROSBY STREET, SUITE 500, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEC ENTERTAINMENT, LLC 401(K) PROFIT SHARING PLA 2010 201514416 2010-11-09 SPEC ENTERTAINMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561900
Sponsor’s telephone number 2128639442
Plan sponsor’s address 560 BROADWAY, SUITE 402B, NEW YORK CITY, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 201514416
Plan administrator’s name SPEC ENTERTAINMENT LLC
Plan administrator’s address 560 BROADWAY, SUITE 402B, NEW YORK CITY, NY, 10012
Administrator’s telephone number 2128639442

Signature of

Role Plan administrator
Date 2010-11-09
Name of individual signing NINA DELGADO
Role Employer/plan sponsor
Date 2010-11-09
Name of individual signing NINA DELGADO
SPEC ENTERTAINMENT, LLC 401(K) PROFIT SHARING PLA 2009 201514416 2010-07-06 SPEC ENTERTAINMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561900
Sponsor’s telephone number 2128639442
Plan sponsor’s address 560 BROADWAY, SUITE 402B, NEW YORK CITY, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 201514416
Plan administrator’s name SPEC ENTERTAINMENT LLC
Plan administrator’s address 560 BROADWAY, SUITE 402B, NEW YORK CITY, NY, 10012
Administrator’s telephone number 2128639442

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing NINA DELGADO

DOS Process Agent

Name Role Address
SPEC ENTERTAINMENT, LLC DOS Process Agent 100 CROSBY STREET, SUITE 500, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-08-12 2024-10-30 Address 100 CROSBY STREET, SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-12-26 2024-08-12 Address 100 CROSBY STREET, SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-09-14 2018-12-26 Address 560 BROADWAY SUITE 402, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-06-27 2010-09-14 Address 560 BROADWAY SUITE 402B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-09-03 2007-06-27 Address 1112 MONTANA AVENUE, STE. 305, SANTA MONICA, CA, 90403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030020484 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240812003903 2024-08-12 BIENNIAL STATEMENT 2024-08-12
200908061551 2020-09-08 BIENNIAL STATEMENT 2020-09-01
181226002015 2018-12-26 BIENNIAL STATEMENT 2018-09-01
100914002860 2010-09-14 BIENNIAL STATEMENT 2010-09-01
070627000644 2007-06-27 CERTIFICATE OF CHANGE 2007-06-27
061005002055 2006-10-05 BIENNIAL STATEMENT 2006-09-01
040903000191 2004-09-03 APPLICATION OF AUTHORITY 2004-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653038300 2021-01-21 0202 PPS 100 Crosby St, New York, NY, 10012-4717
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510000
Loan Approval Amount (current) 510000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4717
Project Congressional District NY-10
Number of Employees 17
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 517014.25
Forgiveness Paid Date 2022-06-16
4384397209 2020-04-27 0202 PPP 100 CROSBY ST, NEW YORK, NY, 10012
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524362
Loan Approval Amount (current) 524362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 530137.17
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State