Search icon

SPRINGLEDGE CORP.

Company Details

Name: SPRINGLEDGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1999 (26 years ago)
Entity Number: 2402141
ZIP code: 14857
County: Yates
Place of Formation: New York
Address: PO BOX 44, LAKEMONT, NY, United States, 14857
Principal Address: 5438 ROUTE 14, DUNDEE, NY, United States, 14837

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA J BEERS Chief Executive Officer 5438 RT 14, DUNDEE, NY, United States, 14837

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 44, LAKEMONT, NY, United States, 14857

History

Start date End date Type Value
2007-08-16 2011-08-12 Address 5438 ROUTE 14, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer)
2001-07-17 2007-08-16 Address 5438 RTE 14, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer)
2001-07-17 2007-08-16 Address 5438 RTE 14, DUNDEE, NY, 14837, USA (Type of address: Principal Executive Office)
1999-07-26 2007-08-16 Address P.O. BOX 44, LAKEMONT, NY, 14857, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809002210 2013-08-09 BIENNIAL STATEMENT 2013-07-01
110812002411 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090717002789 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070816002912 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050913002200 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030718002246 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010717002829 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990726000532 1999-07-26 CERTIFICATE OF INCORPORATION 1999-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1779698605 2021-03-13 0219 PPS 5438 State Route 14, Dundee, NY, 14837-8804
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21066.15
Loan Approval Amount (current) 21066.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dundee, YATES, NY, 14837-8804
Project Congressional District NY-24
Number of Employees 3
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21292.03
Forgiveness Paid Date 2022-04-11
1192427403 2020-05-04 0219 PPP 5438 STATE ROUTE 14, DUNDEE, NY, 14837-8804
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNDEE, YATES, NY, 14837-8804
Project Congressional District NY-24
Number of Employees 3
NAICS code 111332
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21260.59
Forgiveness Paid Date 2021-02-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State