Search icon

SPECTRA SERVICES, INC.

Company Details

Name: SPECTRA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1983 (41 years ago)
Entity Number: 876778
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: 249 DAVID PARKWAY, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EMLLPMMKHNP5 2024-10-02 249 DAVID PKWY, ONTARIO, NY, 14519, 8955, USA 249 DAVID PARKWAY, ONTARIO, NY, 14519, 8939, USA

Business Information

Doing Business As SPECTRA SERVICES INC
URL http://www.spectraservices.com
Division Name SPECTRA SERVICES, INC.
Division Number SPECTRA SE
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2002-04-03
Entity Start Date 1977-01-15
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 333415, 333517, 334516, 339112, 339114
Product and Service Codes 3695, 5210, 5220, 5280, 6515, 6640, 6650, 6710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE PHILLIPS
Address 249 DAVID PARKWAY, ONTARIO, NY, 14519, USA
Title ALTERNATE POC
Name MICHAEL PHILLIPS
Address 6359 DEAN PARKWAY, ONTARIO, NY, 14519, USA
Government Business
Title PRIMARY POC
Name MIKE PHILLIPS
Address 249 DAVID PARKWAY, ONTARIO, NY, 14519, USA
Title ALTERNATE POC
Name MICHAEL PHILLIPS
Address 6359 DEAN PARKWAY, ONTARIO, NY, 14519, USA
Past Performance
Title PRIMARY POC
Name MICHAEL PHILLIPS
Address 6359 DEAN PARKWAY, ONTARIO, NY, 14519, USA
Title ALTERNATE POC
Name MICHAEL PHILLIPS
Address 6359 DEAN PARKWAY, ONTARIO, NY, 14519, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1XWJ9 Active Non-Manufacturer 2002-04-04 2024-08-06 2029-08-06 2025-08-05

Contact Information

POC MIKE PHILLIPS
Phone +1 585-283-7079
Fax +1 585-265-4374
Address 249 DAVID PKWY, ONTARIO, NY, 14519 8955, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SPECTRA SERVICES, INC. DOS Process Agent 249 DAVID PARKWAY, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address
MICHAEL SPECHT Chief Executive Officer 249 DAVID PARKWAY, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2005-01-13 2021-05-17 Address 6359 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1997-10-24 2005-01-13 Address BECKERMAN & BECKERMAN, 1 W MAIN ST STE 300 4 CORNERS, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1993-10-13 1997-10-24 Address 1 WEST MAIN STREET, SUITE 300, FOUR CORNERS BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1993-10-13 2021-05-17 Address 1653 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1992-11-03 1993-10-13 Address 1628 DEWEY AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1992-11-03 1993-10-13 Address 1628 DEWEY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1989-09-06 1993-10-13 Address 1600 CROSSROADS OFFICE, BLDG.,2 STATE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1983-10-26 1989-09-06 Address 2111 LEHIGH STATION, ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1983-10-26 1989-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210517060319 2021-05-17 BIENNIAL STATEMENT 2019-10-01
050113000926 2005-01-13 CERTIFICATE OF CHANGE 2005-01-13
971024002546 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931013002554 1993-10-13 BIENNIAL STATEMENT 1993-10-01
921103002687 1992-11-03 BIENNIAL STATEMENT 1992-10-01
C051958-3 1989-09-06 CERTIFICATE OF AMENDMENT 1989-09-06
B757600-4 1989-03-24 CERTIFICATE OF AMENDMENT 1989-03-24
B033403-2 1983-10-26 CERTIFICATE OF INCORPORATION 1983-10-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5288PJ178 2008-09-12 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_V5288PJ178_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SPECTRA SERVICES, INC.
UEI EMLLPMMKHNP5
Legacy DUNS 082755117
Recipient Address UNITED STATES, 6359 DEAN PKWY, ONTARIO, 145198939
PO AWARD V509D80036 2008-09-09 2008-10-09 2008-10-09
Unique Award Key CONT_AWD_V509D80036_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SPECTRA SERVICES, INC.
UEI EMLLPMMKHNP5
Legacy DUNS 082755117
Recipient Address UNITED STATES, 6359 DEAN PKWY, ONTARIO, 145198939
PO AWARD DOCSB134108SU0765 2008-09-03 2008-10-20 2009-10-20
Unique Award Key CONT_AWD_DOCSB134108SU0765_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title OPTICAL MICROSCOPE AND WAVELENGTH ALIGNMENT SYSTEM
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SPECTRA SERVICES, INC.
UEI EMLLPMMKHNP5
Legacy DUNS 082755117
Recipient Address UNITED STATES, 6359 DEAN PKWY, ONTARIO, 145198939
PO AWARD V5288P9348 2008-09-02 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_V5288P9348_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SPECTRA SERVICES, INC.
UEI EMLLPMMKHNP5
Legacy DUNS 082755117
Recipient Address UNITED STATES, 6359 DEAN PKWY, ONTARIO, 145198939
PO AWARD V5288P8849 2008-08-21 2008-08-31 2008-08-31
Unique Award Key CONT_AWD_V5288P8849_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SPECTRA SERVICES, INC.
UEI EMLLPMMKHNP5
Legacy DUNS 082755117
Recipient Address UNITED STATES, 6359 DEAN PKWY, ONTARIO, 145198939
PO AWARD DOCSB134108SU0013 2007-11-15 2007-12-21 2008-12-21
Unique Award Key CONT_AWD_DOCSB134108SU0013_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title LABORATORY EQUIPMENT
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SPECTRA SERVICES, INC.
UEI EMLLPMMKHNP5
Legacy DUNS 082755117
Recipient Address UNITED STATES, 6359 DEAN PKWY, ONTARIO, 145198939
PO AWARD V528P80585 2007-10-10 2007-10-20 2007-10-20
Unique Award Key CONT_AWD_V528P80585_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CFI SUPER FLUOR, 4X, NA 0.2 PART FOR MICROSCOPE
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SPECTRA SERVICES, INC.
UEI EMLLPMMKHNP5
Legacy DUNS 082755117
Recipient Address UNITED STATES, 6359 DEAN PKWY, ONTARIO, 145198939
PURCHASE ORDER AWARD W911W509P0060 2009-08-05 2009-09-05 2009-09-05
Unique Award Key CONT_AWD_W911W509P0060_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4323.76
Current Award Amount 4323.76
Potential Award Amount 4323.76

Description

Title MI-150 FIBER OPTIC ILLUMINATOR
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SPECTRA SERVICES, INC.
UEI EMLLPMMKHNP5
Legacy DUNS 082755117
Recipient Address UNITED STATES, 6359 DEAN PKWY, ONTARIO, WAYNE, NEW YORK, 145198939
PO AWARD HSBP1009P26969 2009-06-19 2009-07-20 2009-07-20
Unique Award Key CONT_AWD_HSBP1009P26969_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CAMERA TEXTILE MICROSCOPE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SPECTRA SERVICES, INC.
UEI EMLLPMMKHNP5
Legacy DUNS 082755117
Recipient Address UNITED STATES, 6359 DEAN PKWY, ONTARIO, 145198939
PO AWARD AG3K06P10DA131 2010-09-21 2010-10-31 2010-10-31
Unique Award Key CONT_AWD_AG3K06P10DA131_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title LABNET PRISM R REFRIGERATED, SPECTRAFUGE ROTOR, STRIP SPIN ADAPTER.
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SPECTRA SERVICES, INC.
UEI EMLLPMMKHNP5
Legacy DUNS 082755117
Recipient Address UNITED STATES, 6359 DEAN PKWY, ONTARIO, 145198939

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3332758406 2021-02-04 0219 PPS 249 David Pkwy, Ontario, NY, 14519-8955
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71400
Loan Approval Amount (current) 71400
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-8955
Project Congressional District NY-24
Number of Employees 11
NAICS code 423990
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 71870.37
Forgiveness Paid Date 2021-10-06
1682907702 2020-05-01 0219 PPP 249 DAVID PKWY, ONTARIO, NY, 14519
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82987
Loan Approval Amount (current) 82987
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 N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-0001
Project Congressional District NY-24
Number of Employees 60
NAICS code 423490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83770.9
Forgiveness Paid Date 2021-04-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0353255 SPECTRA SERVICES, INC. SPECTRACORE EMLLPMMKHNP5 249 DAVID PKWY, ONTARIO, NY, 14519-8955
Capabilities Statement Link -
Phone Number 585-283-7079
Fax Number 585-265-4374
E-mail Address mphil@spectraservices.com
WWW Page http://www.spectraservices.com
E-Commerce Website -
Contact Person MIKE PHILLIPS
County Code (3 digit) 117
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 1XWJ9
Year Established 1977
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Buy Green Yes
Code 327212
NAICS Code's Description Other Pressed and Blown Glass and Glassware Manufacturing
Buy Green Yes
Code 327215
NAICS Code's Description Glass Product Manufacturing Made of Purchased Glass
Buy Green Yes
Code 333415
NAICS Code's Description Air?Conditioning and Warm Air Heating Equipment and Commercial and Industrial Refrigeration Equipment Manufacturing
Buy Green Yes
Code 333517
NAICS Code's Description Machine Tool Manufacturing
Buy Green Yes
Code 339112
NAICS Code's Description Surgical and Medical Instrument Manufacturing
Buy Green Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 339114
NAICS Code's Description Dental Equipment and Supplies Manufacturing
Buy Green Yes
Code 423410
NAICS Code's Description Photographic Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423740
NAICS Code's Description Refrigeration Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State