Search icon

SPECTRAL SYSTEMS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRAL SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151235
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 35 CORPORATE PARK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
SPECTRAL SYSTEMS LLC DOS Process Agent 35 CORPORATE PARK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
1174768
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
843-830-2717
Contact Person:
DANIEL HOPKINS
User ID:
P1625506

Unique Entity ID

Unique Entity ID:
L5CCKGUFX758
CAGE Code:
6NSB7
UEI Expiration Date:
2026-02-10

Business Information

Division Name:
SPECTRAL SYSTEMS LLC
Activation Date:
2025-02-12
Initial Registration Date:
2012-02-10

Commercial and government entity program

CAGE number:
6NSB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
DANIEL HOPKINS
Corporate URL:
https://www.spectral-systems.com/

Immediate Level Owner

Vendor Certified:
2025-02-12
CAGE number:
4X303
Company Name:
OMEGA OPTICAL, LLC

Form 5500 Series

Employer Identification Number (EIN):
900767620
Plan Year:
2022
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-07 2023-10-02 Address 35 CORPORATE PARK DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005306 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211208002516 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191003062379 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171006006328 2017-10-06 BIENNIAL STATEMENT 2017-10-01
160331006103 2016-03-31 BIENNIAL STATEMENT 2015-10-01

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$924,740
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$924,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$930,871.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $777,198
Utilities: $80,865
Mortgage Interest: $0
Rent: $15,151
Refinance EIDL: $0
Healthcare: $50563
Debt Interest: $963

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State