Search icon

SPECTRUM WHOLESALE, INC.

Company Details

Name: SPECTRUM WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2014 (10 years ago)
Entity Number: 4665537
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 70 CROSS RD., OAKDALE, NY, United States, 11769

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM WHOLESALE INC 401(K) PLAN 2023 472606055 2024-07-03 SPECTRUM WHOLESALE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424930
Sponsor’s telephone number 6317506086
Plan sponsor’s address 1395 LAKELAND AVE, STE 14, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
SPECTRUM WHOLESALE INC 401(K) PLAN 2022 472606055 2023-10-01 SPECTRUM WHOLESALE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424930
Sponsor’s telephone number 6317506086
Plan sponsor’s address 1395 LAKELAND AVE, STE 14, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-30
Name of individual signing CHRISTINE RIMER
SPECTRUM WHOLESALE INC 401(K) PLAN 2021 472606055 2022-06-01 SPECTRUM WHOLESALE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424930
Sponsor’s telephone number 6317506086
Plan sponsor’s address 1395 LAKELAND AVE, STE 14, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
THOMAS J. CICCARELLI Agent 70 CROSS RD., OAKDALE, NY, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 CROSS RD., OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2014-11-13 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
141113000178 2014-11-13 CERTIFICATE OF INCORPORATION 2014-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6010368506 2021-03-02 0235 PPP 1395 Lakeland Ave Ste 14, Bohemia, NY, 11716-3319
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27875
Loan Approval Amount (current) 27875
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3319
Project Congressional District NY-02
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28040.42
Forgiveness Paid Date 2021-10-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State