Name: | SPRING LEOPARD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2001 (23 years ago) |
Entity Number: | 2670445 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 307 SPRING STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-352-2269
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPRING LEOPARD LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 134188606 | 2021-06-03 | SPRING LEOPARD LLC | 55 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-03 |
Name of individual signing | GIORGIO DELUCA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 2123522269 |
Plan sponsor’s address | 307 SPRING ST, NEW YORK, NY, 100131337 |
Signature of
Role | Plan administrator |
Date | 2021-06-03 |
Name of individual signing | GIORGIO DELUCA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 2123522269 |
Plan sponsor’s address | 307 SPRING STREET, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2018-07-12 |
Name of individual signing | SHANA MERTZ |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 307 SPRING STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1175526-DCA | Inactive | Business | 2004-07-30 | 2010-09-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130919006409 | 2013-09-19 | BIENNIAL STATEMENT | 2013-08-01 |
110818002986 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090803002361 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
071005002398 | 2007-10-05 | BIENNIAL STATEMENT | 2007-08-01 |
050729002370 | 2005-07-29 | BIENNIAL STATEMENT | 2005-08-01 |
030731002231 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
010814000078 | 2001-08-14 | ARTICLES OF ORGANIZATION | 2001-08-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
215289 | PL VIO | INVOICED | 2013-06-04 | 500 | PL - Padlock Violation |
1059715 | LICENSE | INVOICED | 2011-03-18 | 510 | Two-Year License Fee |
1059717 | CNV_PC | INVOICED | 2011-03-15 | 445 | Petition for revocable Consent - SWC Review Fee |
1059716 | CNV_FS | INVOICED | 2011-03-15 | 1500 | Comptroller's Office security fee - sidewalk cafT |
1059718 | PLANREVIEW | INVOICED | 2011-03-15 | 310 | Plan Review Fee |
628689 | SWC-CON | INVOICED | 2010-03-03 | 5361.27978515625 | Sidewalk Consent Fee |
628690 | SWC-CON | INVOICED | 2009-02-18 | 5220.330078125 | Sidewalk Consent Fee |
99075 | PL VIO | INVOICED | 2008-11-20 | 100 | PL - Padlock Violation |
865802 | RENEWAL | INVOICED | 2008-11-12 | 510 | Two-Year License Fee |
628682 | CNV_PC | INVOICED | 2008-11-10 | 445 | Petition for revocable Consent - SWC Review Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State