Search icon

SPECTRUM NY, INC.

Company Details

Name: SPECTRUM NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2006 (19 years ago)
Entity Number: 3306643
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 319 WEST 112TH STREET, NEW YORK, NY, United States, 10026
Principal Address: 319 W 112TH ST, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK RUTYNA Chief Executive Officer 319 W 112TH ST, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 WEST 112TH STREET, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2008-05-13 2013-07-19 Address 411 85TH ST, 1B, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2008-05-13 2013-07-19 Address 411 85TH ST, 1B, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-01-17 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-17 2013-07-15 Address 411 85TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130719002274 2013-07-19 BIENNIAL STATEMENT 2012-01-01
130715001124 2013-07-15 CERTIFICATE OF CHANGE 2013-07-15
080513002272 2008-05-13 BIENNIAL STATEMENT 2008-01-01
060117000845 2006-01-17 CERTIFICATE OF INCORPORATION 2006-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-29 No data QUEENS BOULEVARD, FROM STREET 82 AVENUE TO STREET 82 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Wrong permittee was used for the NICA condition and should have been issued to Spectrum New York Metro, LLC under ibm# 01321. Inspector sent back to check location and take action.
2022-06-28 No data QUEENS BOULEVARD, FROM STREET 82 AVENUE TO STREET 82 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NICA FAILED. Condition remains the same. Area around "CATV" box is 1"-2" below grade with the surrounding area, in which is causing a tripping hazard to walking pedestrians at this time.
2022-06-28 No data QUEENS BOULEVARD, FROM STREET 82 AVENUE TO STREET 82 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Verified I observed a CATV hardware on the sidewalk has temporary asphalt breaking out. sunken 1-2". under scaffolding on active building operation. NICA issued.
2021-12-17 No data EAST 64 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation 2 door service box on sidewalk doors have collapsed causing a dangerous condition to pedestrians.
2021-12-17 No data EAST 64 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Issued to wrong permittee Re issue to Spectrum New York Metro LLC
2019-02-01 No data MADISON STREET, FROM STREET PEARL STREET TO STREET ST JAMES PLACE No data Street Construction Inspections: Pick-Up Department of Transportation doing non emergency work on critical roadway respondent installing new fiber optic service to 166 williams st
2017-11-26 No data 21 AVENUE, FROM STREET 31 STREET TO STREET 32 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Utility box belongs to con Edison, NICA will reissued
2017-11-25 No data 21 AVENUE, FROM STREET 31 STREET TO STREET 32 STREET No data Street Construction Inspections: Complaint Department of Transportation small cave in on sidewalk cable entree
2014-04-02 No data 8 AVENUE, FROM STREET WEST 125 STREET TO STREET WEST 126 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-03-05 No data WILLOW STREET, FROM STREET ORANGE STREET TO STREET PINEAPPLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation new swk ok

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8006627904 2020-06-18 0202 PPP 319 W 112TH ST, NEW YORK, NY, 10026
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28172
Loan Approval Amount (current) 28172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10026-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28408.97
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State