Name: | SPRINGMEADOW ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1995 (30 years ago) |
Entity Number: | 1956221 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 GEORGE HILL RD, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 GEORGE HILL RD, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
DEBRA LYNN ROSNER | Chief Executive Officer | 1 GEORGE HILL RD, MT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-06 | 2001-09-04 | Address | 224 C SPRINGMEADOW DR, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1995-09-14 | 1997-11-06 | Address | 140 FELL COURT, P.O. BOX 5296, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010904002033 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
971106002871 | 1997-11-06 | BIENNIAL STATEMENT | 1997-09-01 |
950914000249 | 1995-09-14 | CERTIFICATE OF INCORPORATION | 1995-09-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8814927201 | 2020-04-28 | 0235 | PPP | 17 Ronald Court, PORT JEFFERSON, NY, 11777-1156 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3002778409 | 2021-02-04 | 0235 | PPS | 17 Ronald Ct, Port Jefferson, NY, 11777-1156 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State