Search icon

THE SPRINGUT GROUP, INC.

Company Details

Name: THE SPRINGUT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150665
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 216 OXFORD ST., ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SPRINGUT GROUP, INC. DOS Process Agent 216 OXFORD ST., ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
LYN ROSEN Chief Executive Officer 216 OXFORD ST., ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1999-07-08 2021-06-01 Address 216 OXFORD ST., ROCHESTER, NY, 14607, 2117, USA (Type of address: Service of Process)
1997-06-06 1999-07-08 Address 36 WEST MAIN STREET, SUITE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061601 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061797 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602007227 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006914 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130703006184 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110620002117 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090601002683 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070608002603 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050805002337 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030527002019 2003-05-27 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3332309004 2021-05-18 0219 PPS 216 Oxford St, Rochester, NY, 14607-2117
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63282
Loan Approval Amount (current) 63282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2117
Project Congressional District NY-25
Number of Employees 6
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63930.64
Forgiveness Paid Date 2022-05-26
6950657307 2020-04-30 0219 PPP 216 Oxford Street, ROCHESTER, NY, 14607
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77700
Loan Approval Amount (current) 77700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64098.47
Forgiveness Paid Date 2021-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State