Search icon

SPECTRA POLYMERS & COLOR SPECIALTIES, INC

Company Details

Name: SPECTRA POLYMERS & COLOR SPECIALTIES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2017 (8 years ago)
Entity Number: 5145449
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 390-8 knickerbocker ave, bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 390-8 knickerbocker ave, bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
EWERTON BORGES Chief Executive Officer 71 MADISON AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 71 MADISON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2022-03-24 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-22 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-30 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-30 2024-10-11 Address 77 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001110 2024-10-11 BIENNIAL STATEMENT 2024-10-11
220323001608 2022-03-23 BIENNIAL STATEMENT 2021-05-01
170530010407 2017-05-30 CERTIFICATE OF INCORPORATION 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3285138404 2021-02-04 0235 PPS 77 Marine St, Farmingdale, NY, 11735-5604
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50215
Loan Approval Amount (current) 50215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-5604
Project Congressional District NY-02
Number of Employees 6
NAICS code 326199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50516.29
Forgiveness Paid Date 2021-09-24
2043007102 2020-04-10 0235 PPP 77 Marine Street, FARMINGDALE, NY, 11735-5604
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-5604
Project Congressional District NY-02
Number of Employees 6
NAICS code 325211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68315.62
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State