Search icon

246 SPRING STREET (NY), LLC

Company Details

Name: 246 SPRING STREET (NY), LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258225
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA,, 99 WASHINGTON AVE., #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA,, 99 WASHINGTON AVE., #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA,, 99 WASHINGTON AVE., #805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2015-06-18 2023-06-23 Address ONE COMMERCE PLAZA,, 99 WASHINGTON AVE., #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2015-06-18 2023-06-23 Address ONE COMMERCE PLAZA,, 99 WASHINGTON AVE., #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2013-03-06 2015-06-18 Address 160 VARICK STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-10-29 2015-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2013-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623005041 2023-06-23 BIENNIAL STATEMENT 2021-09-01
210617060546 2021-06-17 BIENNIAL STATEMENT 2019-09-01
190628060124 2019-06-28 BIENNIAL STATEMENT 2017-09-01
170607006533 2017-06-07 BIENNIAL STATEMENT 2015-09-01
150618000779 2015-06-18 CERTIFICATE OF AMENDMENT 2015-06-18

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
6283517.00
Total Face Value Of Loan:
6283517.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6283517
Current Approval Amount:
6283517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6142754.65
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2024547.95

Court Cases

Court Case Summary

Filing Date:
2024-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
AGNONE
Party Role:
Plaintiff
Party Name:
246 SPRING STREET (NY), LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BREEZE
Party Role:
Plaintiff
Party Name:
246 SPRING STREET (NY), LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State