Search icon

SPRING HOME & GARDEN, CORP.

Company Details

Name: SPRING HOME & GARDEN, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3248655
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Principal Address: 57 breeze ave, westhampton, NY, United States, 11977
Address: PO BOX 3066, SOUTHAMPTON, NY, United States, 11969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRING HOME & GARDEN CORP DOS Process Agent PO BOX 3066, SOUTHAMPTON, NY, United States, 11969

Chief Executive Officer

Name Role Address
AIDA BENITEZ Chief Executive Officer 57 SEA BREEZE AVE, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 57 SEA BREEZE AVE, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 898 OSTRANDER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2018-04-24 2023-08-02 Address 898 OSTRANDER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-08-16 2018-04-24 Address 10 BAY VIEW RD, SOUTH HAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2007-08-16 2018-04-24 Address 10 BAY VIEW RD, SOUTH HAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2005-08-26 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-26 2023-08-02 Address PO BOX 3066, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002556 2023-08-02 BIENNIAL STATEMENT 2023-08-01
221012001415 2022-10-12 BIENNIAL STATEMENT 2021-08-01
180424002025 2018-04-24 BIENNIAL STATEMENT 2017-08-01
090805002667 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070816002313 2007-08-16 BIENNIAL STATEMENT 2007-08-01
050826000062 2005-08-26 CERTIFICATE OF INCORPORATION 2005-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4724498001 2020-06-26 0235 PPP PO BOX 3066, SOUTHAMPTON, NY, 11969-3066
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59312
Loan Approval Amount (current) 59312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-3066
Project Congressional District NY-01
Number of Employees 11
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59871
Forgiveness Paid Date 2021-06-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State