Search icon

SPRING 56 REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SPRING 56 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2000 (26 years ago)
Entity Number: 2461017
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7th Avenue, 23 floor, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 307 7th Avenue, 23 floor, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI Number:
549300XFHVVNILVXXT59

Registration Details:

Initial Registration Date:
2020-01-01
Next Renewal Date:
2020-12-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2010-01-19 2024-07-29 Address 225 W 35TH ST, 302, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-06 2010-01-19 Address 589 8TH AVE 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-01-12 2006-01-06 Address 85 COOPER DRIVE, GARDEN CITY, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729003462 2024-07-29 BIENNIAL STATEMENT 2024-07-29
191219060258 2019-12-19 BIENNIAL STATEMENT 2018-01-01
140304002253 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120131002557 2012-01-31 BIENNIAL STATEMENT 2012-01-01
101229000069 2010-12-29 CERTIFICATE OF PUBLICATION 2010-12-29

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State