Search icon

SPRINGBROOK NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRINGBROOK NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Jun 1924 (101 years ago)
Entity Number: 19193
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: ATTN: EXECUTIVE DIRECTOR, 2705 STATE HIGHWAY 28, ONEONTA, NY, United States, 13820

Agent

Name Role Address
UPSTATE HOME FOR CHILDREN, INC. Agent R.D. #1, ONEONTA, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: EXECUTIVE DIRECTOR, 2705 STATE HIGHWAY 28, ONEONTA, NY, United States, 13820

Unique Entity ID

CAGE Code:
78QJ9
UEI Expiration Date:
2021-01-07

Business Information

Doing Business As:
UPSTATE HOME FOR CHILDREN & ADULTS
Division Name:
SPRINGBROOK NY INC.
Activation Date:
2020-01-08
Initial Registration Date:
2014-10-14

National Provider Identifier

NPI Number:
1902045008

Authorized Person:

Name:
MR. RICHARD H CARNRIKE JR.
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
6072867166

Legal Entity Identifier

LEI Number:
549300M7M6CO6XGKCR07

Registration Details:

Initial Registration Date:
2013-05-01
Next Renewal Date:
2026-04-03
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2006-01-17 2010-11-15 Address ATTN: EXECUTIVE DIRECTOR, 2705 STAT HIGHWAY 28, ONEONTA, NY, 13820, 9753, USA (Type of address: Service of Process)
1971-11-16 2006-01-17 Name UPSTATE HOME FOR CHILDREN, INC.
1924-06-11 1971-11-16 Name UPSTATE BAPTIST HOME FOR CHILDREN

Filings

Filing Number Date Filed Type Effective Date
101115000267 2010-11-15 CERTIFICATE OF AMENDMENT 2010-11-15
060117001004 2006-01-17 CERTIFICATE OF AMENDMENT 2006-01-17
Z025186-2 1980-12-22 ASSUMED NAME CORP INITIAL FILING 1980-12-22
945996-9 1971-11-16 CERTIFICATE OF AMENDMENT 1971-11-16
235073 1960-10-04 CERTIFICATE OF AMENDMENT 1960-10-04

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
9068300.00
Total Face Value Of Loan:
9068300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-17
Type:
Unprog Rel
Address:
5588 STATE HIGHWAY 7, ONEONTA, NY, 13820
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-09-18
Type:
Planned
Address:
103 MCDOWELL LANE, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Tax Exempt

Employer Identification Number (EIN) :
15-0539129
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1941-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$9,068,300
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,068,300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,208,423.87
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $9,068,299

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 286-4064
Add Date:
2017-10-12
Operation Classification:
Private(Property)
power Units:
13
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State