Search icon

SPRING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2002 (23 years ago)
Entity Number: 2838700
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 124 EAST MERRICK RD, 2ND FLOOR, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRING SYSTEMS, INC. DOS Process Agent 124 EAST MERRICK RD, 2ND FLOOR, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
CHRISTOPHER HULT Chief Executive Officer 124 EAST MERRICK RD, 2ND FLOOR, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
043726473
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-04 2012-11-08 Address 124 EAST MERRICK RD STE 202, VALLEY STREAM, NY, 11580, 5948, USA (Type of address: Chief Executive Officer)
2008-12-04 2012-11-08 Address 124 EAST MERRICK RD STE 202, VALLEY STREAM, NY, 11580, 5948, USA (Type of address: Principal Executive Office)
2008-12-04 2012-11-08 Address 124 EAST MERRICK RD STE 202, VALLEY STREAM, NY, 11580, 5948, USA (Type of address: Service of Process)
2004-12-14 2008-12-04 Address 14 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2004-12-14 2008-12-04 Address 14 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121108006507 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101103002283 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081204003235 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061213002517 2006-12-13 BIENNIAL STATEMENT 2006-11-01
041214002213 2004-12-14 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-31
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:
281062.00
Total Face Value Of Loan:
281062.00
Date:
2020-05-02
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:
281062.00
Total Face Value Of Loan:
281062.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281062
Current Approval Amount:
281062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
284742.19
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281062
Current Approval Amount:
281062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283020.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State