Search icon

SPRINGS AUTO REPAIR INC.

Company Details

Name: SPRINGS AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2002 (23 years ago)
Entity Number: 2734644
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Principal Address: 714 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, United States, 11937
Address: 714 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 714 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
HERMAN RODRIGUEZ Chief Executive Officer PO BOX 1616, EST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2008-02-19 2018-07-19 Address 3 MONTAUK BLVD, EST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2004-02-03 2008-02-19 Address 3 MONTAUK BLVD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180719006173 2018-07-19 BIENNIAL STATEMENT 2018-02-01
140423002069 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120316002590 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100317002742 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080219002102 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060301002583 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040203002784 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020222000588 2002-02-22 CERTIFICATE OF INCORPORATION 2002-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2239077201 2020-04-15 0235 PPP 714 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937-1501
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32085
Loan Approval Amount (current) 32085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-1501
Project Congressional District NY-01
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32489.36
Forgiveness Paid Date 2021-08-05
3845338502 2021-02-24 0235 PPS 714 Springs Fireplace Rd, East Hampton, NY, 11937-1501
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32302
Loan Approval Amount (current) 32302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-1501
Project Congressional District NY-01
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32559.53
Forgiveness Paid Date 2021-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State