Search icon

SPRINGS AUTO REPAIR INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32302.00
Total Face Value Of Loan:
32302.00
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:
110800.00
Total Face Value Of Loan:
110800.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32085.00
Total Face Value Of Loan:
32085.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$32,085
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,489.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $32,085
Jobs Reported:
6
Initial Approval Amount:
$32,302
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,559.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $32,300
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State