Search icon

BANKING SPECTRUM, INC.

Company Details

Name: BANKING SPECTRUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1984 (41 years ago)
Entity Number: 886462
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, STE 1100, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY W ALLISTER ESQ DOS Process Agent 1430 BROADWAY, STE 1100, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CARLOS NAUDON Chief Executive Officer 1430 BROADWAY, STE 1100, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133195570
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-30 2010-01-29 Address 70 WEST 36TH ST, STE 604, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-12-30 2010-01-29 Address 70 WEST 36TH ST, STE 604, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-12-30 2010-01-29 Address 70 WEST 36TH ST, STE 604, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-04-20 2005-12-30 Address 57 WEST 38TH STREET, NEW YORK, NY, 10018, 5500, USA (Type of address: Principal Executive Office)
1993-04-20 2005-12-30 Address 57 WEST 38TH STREET, NEW YORK, NY, 10018, 5500, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140206002148 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120201002890 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100129002990 2010-01-29 BIENNIAL STATEMENT 2010-01-01
051230002281 2005-12-30 BIENNIAL STATEMENT 2006-01-01
940509002251 1994-05-09 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13870.00
Total Face Value Of Loan:
13870.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13870
Current Approval Amount:
13870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14054.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State