Search icon

ANGELICA SPRING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELICA SPRING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1993 (32 years ago)
Entity Number: 1776148
ZIP code: 14709
County: Allegany
Place of Formation: New York
Address: 25 White St, Angelica, NY, United States, 14709
Principal Address: 99 WEST AVE, ANGELICA, NY, United States, 14709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 White St, Angelica, NY, United States, 14709

Chief Executive Officer

Name Role Address
WILLIAM D GEOPPNER Chief Executive Officer PO BOX 681, 99 WEST AVE, ANGELICA, NY, United States, 14709

History

Start date End date Type Value
2024-01-11 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Address PO BOX 681, 99 WEST AVE, ANGELICA, NY, 14709, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-24 2024-01-11 Address PO BOX 681, 99 WEST AVE, ANGELICA, NY, 14709, USA (Type of address: Chief Executive Officer)
1996-01-16 2003-11-24 Address 99 WEST AVE, ANGELICA, NY, 14709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111002477 2024-01-11 BIENNIAL STATEMENT 2024-01-11
140122002193 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120326002739 2012-03-26 BIENNIAL STATEMENT 2011-12-01
091209002427 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071212002976 2007-12-12 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
161668.00
Total Face Value Of Loan:
161668.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
281000.00
Total Face Value Of Loan:
281000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161668
Current Approval Amount:
161668
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162846.18

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 466-3799
Add Date:
2006-12-14
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
6
Drivers:
12
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State