Search icon

SPECTRUM LIFE STRATEGIES, INC.

Company Details

Name: SPECTRUM LIFE STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2007 (17 years ago)
Entity Number: 3607436
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 462 MAPLE AVE, STE B, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY A WRIGHT Chief Executive Officer 462 MAPLE AVE, STE B, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 MAPLE AVE, STE B, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2012-02-27 2014-01-08 Address 462 MAPLE AVENUE, STE B, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2010-01-20 2014-01-08 Address 462 MAPLE AVENUE, STE B, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2010-01-20 2012-02-27 Address 562 MAPLE AVENUE, STE B, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2010-01-20 2014-01-08 Address 462 MAPLE-SUITE B, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2007-12-19 2010-01-20 Address 462 MAPLE-SUITE B, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002210 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120227002318 2012-02-27 BIENNIAL STATEMENT 2011-12-01
100120002544 2010-01-20 BIENNIAL STATEMENT 2009-12-01
071219000974 2007-12-19 CERTIFICATE OF INCORPORATION 2007-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8937557001 2020-04-09 0248 PPP 6 Chelsea Pl Suite 202, CLIFTON PARK, NY, 12065-3200
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-3200
Project Congressional District NY-20
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10837.78
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State