Search icon

SPECIFIC SOLUTIONS, INC.

Company Details

Name: SPECIFIC SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1977 (47 years ago)
Entity Number: 456221
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LONG Chief Executive Officer 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THOMAS LONG DOS Process Agent 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161099127
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-14 2019-11-04 Address 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-10-29 2019-11-04 Address 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, 9002, USA (Type of address: Chief Executive Officer)
1993-11-12 2007-11-14 Address 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-11-12 2003-10-29 Address 475 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1992-12-21 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191104062084 2019-11-04 BIENNIAL STATEMENT 2019-11-01
20180712052 2018-07-12 ASSUMED NAME LLC INITIAL FILING 2018-07-12
171101006036 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006276 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131107006033 2013-11-07 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
327800.00
Total Face Value Of Loan:
327800.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
322592.50
Total Face Value Of Loan:
322592.50

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327800
Current Approval Amount:
327800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
330054.19
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322592.5
Current Approval Amount:
322592.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
325111.37

Date of last update: 18 Mar 2025

Sources: New York Secretary of State