Search icon

SPRINGBOARD, INC.

Company Details

Name: SPRINGBOARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457979
ZIP code: 12491
County: Ulster
Place of Formation: New York
Address: 300 VAN DALE RD., W. HURLEY, NY, United States, 12491
Principal Address: 300 VAN DALE ROAD, WEST HURLEY, NY, United States, 12491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 VAN DALE RD., W. HURLEY, NY, United States, 12491

Chief Executive Officer

Name Role Address
MATTHEW KOVALESKI Chief Executive Officer 300 VAN DALE ROAD, WEST HURLEY, NY, United States, 12491

History

Start date End date Type Value
2000-01-10 2000-03-08 Name KOVALESKI & HOLLOWAY, INC.
2000-01-05 2000-01-10 Name KOVALEWSKI & HOLLOWAY, INC.

Filings

Filing Number Date Filed Type Effective Date
140211002349 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120202002517 2012-02-02 BIENNIAL STATEMENT 2012-01-01
111014000419 2011-10-14 ANNULMENT OF DISSOLUTION 2011-10-14
DP-1866259 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100226002655 2010-02-26 BIENNIAL STATEMENT 2010-01-01
080117002593 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060221003029 2006-02-21 BIENNIAL STATEMENT 2006-01-01
031229002522 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020123002542 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000308000624 2000-03-08 CERTIFICATE OF AMENDMENT 2000-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3883277208 2020-04-27 0202 PPP 300 Van Dale Rd, West Hurley, NY, 12491
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153235
Loan Approval Amount (current) 121600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address West Hurley, ULSTER, NY, 12491-0001
Project Congressional District NY-19
Number of Employees 28
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122692.73
Forgiveness Paid Date 2021-03-25
6645668310 2021-01-27 0202 PPS 300 Vandale Rd, West Hurley, NY, 12491-5314
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121600
Loan Approval Amount (current) 121600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hurley, ULSTER, NY, 12491-5314
Project Congressional District NY-19
Number of Employees 28
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122276.3
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601029 Civil Rights Employment 2016-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-22
Termination Date 2017-06-05
Date Issue Joined 2016-10-20
Pretrial Conference Date 2016-11-22
Section 0621
Status Terminated

Parties

Name VERPENT
Role Plaintiff
Name SPRINGBOARD, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State