Search icon

SPRING ROC, LLC

Company Details

Name: SPRING ROC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2004 (21 years ago)
Entity Number: 3033055
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 265 SUNRISE HIGHWAY, STE 1, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
SPRING ROC, LLC DOS Process Agent 265 SUNRISE HIGHWAY, STE 1, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
412133376
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B022024358F20 2024-12-23 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED BROADWAY, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
B022024358F21 2024-12-23 2025-03-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BROADWAY, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
B022024358F18 2024-12-23 2025-03-31 PLACE MATERIAL ON STREET BROADWAY, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
B022024358F19 2024-12-23 2025-03-31 CROSSING SIDEWALK BROADWAY, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET
B022024358F22 2024-12-23 2025-03-31 TEMP. CONST. SIGNS/MARKINGS BROADWAY, BROOKLYN, FROM STREET HAVEMEYER STREET TO STREET ROEBLING STREET

History

Start date End date Type Value
2020-03-05 2024-07-25 Address 265 SUNRISE HIGHWAY, STE 1, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2011-03-08 2020-03-05 Address 104 CHARLTON STREET, STE 1W, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-03-18 2011-03-08 Address 43 WEST 38TH ST., 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-03-29 2008-03-18 Address 740 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001589 2024-07-25 BIENNIAL STATEMENT 2024-07-25
200305061339 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140311006860 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120508002189 2012-05-08 BIENNIAL STATEMENT 2012-03-01
110308002376 2011-03-08 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

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:
263357.00
Total Face Value Of Loan:
263357.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263357
Current Approval Amount:
263357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265952.24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State