Search icon

SPECTRUM INDUSTRIES, INC.

Company Details

Name: SPECTRUM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1984 (41 years ago)
Date of dissolution: 23 Mar 1994
Entity Number: 911750
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 11 HAVERFORD LANE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK BROWN DOS Process Agent 11 HAVERFORD LANE, CORAM, NY, United States, 11727

Filings

Filing Number Date Filed Type Effective Date
DP-1006989 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
B094346-2 1984-04-25 CERTIFICATE OF INCORPORATION 1984-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8172857103 2020-04-15 0202 PPP 8 CYPRESS ST, NEW CITY, NY, 10956
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113201.31
Forgiveness Paid Date 2020-12-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State