Search icon

SPEC LIVING, INC.

Company Details

Name: SPEC LIVING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5116721
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 445 Hamilton Avenue, Suite 1102, White Plains, NY, United States, 10601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SPEC LIVING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN FAHEY Chief Executive Officer 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 81 PROSPECT STREET, SUITE 5029, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, 1832, USA (Type of address: Chief Executive Officer)
2021-04-07 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2023-04-05 Address 81 PROSPECT STREET, SUITE 5029, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-04-10 2021-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405003420 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210407060636 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190410060364 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-78461 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78462 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170407000399 2017-04-07 APPLICATION OF AUTHORITY 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672827306 2020-04-28 0202 PPP 607 Main Street, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44072.33
Forgiveness Paid Date 2021-06-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State