Search icon

SPECTRUM CONSULTING PARTNERS LLC

Company Details

Name: SPECTRUM CONSULTING PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2005 (20 years ago)
Entity Number: 3224752
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVE, STE 1603, NEW YORK, NY, United States, 10123

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM CONSULTING PARTNERS, LLC PROFIT SHARING PLAN 2023 861142348 2024-10-14 SPECTRUM CONSULTING PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2128684400
Plan sponsor’s address 545 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10017
SPECTRUM CONSULTING PARTNERS, LLC PROFIT SHARING PLAN 2022 861142348 2023-10-10 SPECTRUM CONSULTING PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2128684400
Plan sponsor’s address 545 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing WILLIAM CHANDLER
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing WILLIAM CHANDLER
SPECTRUM CONSULTING PARTNERS, LLC PROFIT SHARING PLAN 2021 861142348 2022-10-12 SPECTRUM CONSULTING PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2128684400
Plan sponsor’s address 545 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10017
SPECTRUM CONSULTING PARTNERS, LLC PROFIT SHARING PLAN 2020 861142348 2021-10-11 SPECTRUM CONSULTING PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2128684400
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2309, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing WILLIAM CHANDLER
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing WILLIAM CHANDLER
SPECTRUM CONSULTING PARTNERS, LLC PROFIT SHARING PLAN 2019 861142348 2020-10-06 SPECTRUM CONSULTING PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2128684400
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2309, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing WILLIAM CHANDLER
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing WILLIAM CHANDLER
SPECTRUM CONSULTING PARTNERS, LLC PROFIT SHARING PLAN 2018 861142348 2019-05-17 SPECTRUM CONSULTING PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2128684400
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2309, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing WILLIAM CHANDLER
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing WILLIAM CHANDLER
SPECTRUM CONSULTING PARTNERS, LLC PROFIT SHARING PLAN 2017 861142348 2018-06-27 SPECTRUM CONSULTING PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2128684400
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2309, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing WILLIAM CHANDLER
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing WILLIAM CHANDLER
SPECTRUM CONSULTING PARTNERS, LLC PROFIT SHARING PLAN 2016 861142348 2017-06-28 SPECTRUM CONSULTING PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2128684400
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2309, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing WILLIAM CHANDLER
Role Employer/plan sponsor
Date 2017-06-28
Name of individual signing WILLIAM CHANDLER
SPECTRUM CONSULTING PARTNERS, LLC PROFIT SHARING PLAN 2015 861142348 2016-09-30 SPECTRUM CONSULTING PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2128684400
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2309, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing WILLIAM CHANDLER
Role Employer/plan sponsor
Date 2016-09-30
Name of individual signing WILLIAM CHANDLER
SPECTRUM CONSULTING PARTNERS, LLC PROFIT SHARING PLAN AND TRUST 2014 861142348 2015-06-08 SPECTRUM CONSULTING PARTNERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541990
Sponsor’s telephone number 2128684400
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2309, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing WILLIAM CHANDLER
Role Employer/plan sponsor
Date 2015-06-08
Name of individual signing WILLIAM CHANDLER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 450 7TH AVE, STE 1603, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2005-06-29 2007-06-20 Address 249 8TH STREET, APT. #4, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070620002129 2007-06-20 BIENNIAL STATEMENT 2007-06-01
051027000335 2005-10-27 AFFIDAVIT OF PUBLICATION 2005-10-27
051027000340 2005-10-27 AFFIDAVIT OF PUBLICATION 2005-10-27
050629000162 2005-06-29 ARTICLES OF ORGANIZATION 2005-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865657700 2020-05-01 0202 PPP 450 FASHION AVE STE 2309, NEW YORK, NY, 10123-2309
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133203
Loan Approval Amount (current) 133203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10123-2309
Project Congressional District NY-12
Number of Employees 5
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134173.74
Forgiveness Paid Date 2021-01-26
7170688305 2021-01-28 0202 PPS 545 5th Ave Rm 501, New York, NY, 10017-3653
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133200
Loan Approval Amount (current) 133200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-3653
Project Congressional District NY-12
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134411.57
Forgiveness Paid Date 2022-01-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State