Search icon

SPECTRUM ABA SERVICES OF NY LLC

Headquarter

Company Details

Name: SPECTRUM ABA SERVICES OF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5294403
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 21 SWEET HOLLOW ROAD, HUNTINGTON, NY, United States, 11743

Links between entities

Type Company Name Company Number State
Headquarter of SPECTRUM ABA SERVICES OF NY LLC, COLORADO 20181727222 COLORADO

DOS Process Agent

Name Role Address
GERSH MANAGEMENT DOS Process Agent 21 SWEET HOLLOW ROAD, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
180605000567 2018-06-05 CERTIFICATE OF PUBLICATION 2018-06-05
180227010569 2018-02-27 ARTICLES OF ORGANIZATION 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128337101 2020-04-09 0235 PPP 21 Sweet Hollow Road, HUNTINGTON, NY, 11743-6530
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135935
Loan Approval Amount (current) 135935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-6530
Project Congressional District NY-01
Number of Employees 17
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28836.8
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State