Search icon

SPRINGCREEK PROPERTIES LLC

Company Details

Name: SPRINGCREEK PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2001 (24 years ago)
Entity Number: 2640440
ZIP code: 14437
County: Livingston
Place of Formation: New York
Address: 6489 SAHRLES ROAD, DANSVILLE, NY, United States, 14437

DOS Process Agent

Name Role Address
SPRINGCREEK PROPERTIES LLC DOS Process Agent 6489 SAHRLES ROAD, DANSVILLE, NY, United States, 14437

History

Start date End date Type Value
2019-05-21 2023-05-02 Address 6489 SAHRLES ROAD, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
2001-05-18 2019-05-21 Address C/O ANDY STARR, 6489 SAHRLES ROAD, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502002943 2023-05-02 BIENNIAL STATEMENT 2023-05-01
211201000356 2021-12-01 BIENNIAL STATEMENT 2021-12-01
190521060001 2019-05-21 BIENNIAL STATEMENT 2019-05-01
170707006378 2017-07-07 BIENNIAL STATEMENT 2017-05-01
150511006011 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130515006109 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110516003362 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090421002641 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070501002479 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050502002346 2005-05-02 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315502658 0213600 2011-08-04 58 MAIN STREET, DANSVILLE, NY, 14437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-08-04
Emphasis S: FALL FROM HEIGHT, L: GUTREH, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2013-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-09-30
Abatement Due Date 2011-10-05
Current Penalty 500.0
Initial Penalty 2400.0
Contest Date 2011-10-26
Final Order 2013-03-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-09-30
Abatement Due Date 2011-10-05
Current Penalty 500.0
Initial Penalty 2400.0
Contest Date 2011-10-26
Final Order 2013-03-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-09-30
Abatement Due Date 2011-10-05
Current Penalty 500.0
Initial Penalty 1800.0
Contest Date 2011-10-26
Final Order 2013-03-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-09-30
Abatement Due Date 2011-10-05
Current Penalty 500.0
Initial Penalty 1800.0
Contest Date 2011-10-26
Final Order 2013-03-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5501018103 2020-07-19 0219 PPP 6489 SAHRLES RD, DANSVILLE, NY, 14437-9557
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16835
Loan Approval Amount (current) 16835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DANSVILLE, LIVINGSTON, NY, 14437-9557
Project Congressional District NY-24
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16981.67
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State