Search icon

SPRING LEOPARD LLC

Company Details

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

form 5500

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
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
SPRING LEOPARD LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134188606 2021-06-03 SPRING LEOPARD LLC 54
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
SPRING LEOPARD LLC 401 K PROFIT SHARING PLAN TRUST 2017 134188606 2018-07-12 SPRING LEOPARD LLC 58
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 307 SPRING STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1175526-DCA Inactive Business 2004-07-30 2010-09-15

Filings

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

Fine And Fees

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