Search icon

SPRUNG MEMORIAL GROUP, INC.

Company Details

Name: SPRUNG MEMORIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2006 (19 years ago)
Entity Number: 3319516
ZIP code: 11042
County: Suffolk
Place of Formation: New York
Principal Address: 1060 FARMINGDALE RD, NORTH LINDENHURST, NY, United States, 11757
Address: c/o HKP LLP - 3000 Marcus Ave. #2E1, Lake Success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRUNG MEMORIAL GROUP, INC 401(K) PLAN 2016 223145447 2017-02-12 SPRUNG MEMORIAL GROUP, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 453990
Sponsor’s telephone number 6319570700
Plan sponsor’s address 1060 FARMINGDALE ROAD, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2017-02-12
Name of individual signing KIMBERLY MANZO
SPRUNG MEMORIAL GROUP, INC 401(K) PLAN 2015 223145447 2016-06-08 SPRUNG MEMORIAL GROUP, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 453990
Sponsor’s telephone number 6319570700
Plan sponsor’s address 1060 FARMINGDALE ROAD, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing KIMBERLY MANZO
SPRUNG MEMORIAL GROUP, INC 401(K) PLAN 2014 223145447 2015-06-11 SPRUNG MEMORIAL GROUP, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 453990
Sponsor’s telephone number 6319570700
Plan sponsor’s address 1060 ROUTE109, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing KIMBERLY MANZO
SPRUNG MEMORIAL GROUP, INC 401(K) PLAN 2013 223145447 2014-11-06 SPRUNG MEMORIAL GROUP, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 453990
Sponsor’s telephone number 6319570700
Plan sponsor’s address 1060 FARMINGDALE RD, LINDENHURST, NY, 11757

Signature of

Role Plan administrator
Date 2014-11-06
Name of individual signing KIMBERLY MANZO
SPRUNG MEMORIAL GROUP, INC. 401(K) PLAN 2012 223145447 2013-03-05 SPRUNG MEMORIAL GROUP, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 812990
Sponsor’s telephone number 6319570700
Plan sponsor’s address 1060 FARMINGDALE ROAD, LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 223145447
Plan administrator’s name SPRUNG MEMORIAL GROUP, INC.
Plan administrator’s address 1060 FARMINGDALE ROAD, LINDENHURST, NY, 11757
Administrator’s telephone number 6319570700

Signature of

Role Plan administrator
Date 2013-03-05
Name of individual signing ADAM SPRUNG
SPRUNG MEMORIAL GROUP, INC. 401(K) PLAN 2011 223145447 2012-06-04 SPRUNG MEMORIAL GROUP, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 812990
Sponsor’s telephone number 6319570700
Plan sponsor’s address 1060 FARMINGDALE ROAD, LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 223145447
Plan administrator’s name SPRUNG MEMORIAL GROUP, INC.
Plan administrator’s address 1060 FARMINGDALE ROAD, LINDENHURST, NY, 11757
Administrator’s telephone number 6319570700

Signature of

Role Plan administrator
Date 2012-06-04
Name of individual signing ADAM SPRUNG
SPRUNG MEMORIAL GROUP, INC. 401(K) PLAN 2010 223145447 2011-09-15 SPRUNG MEMORIAL GROUP, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 812990
Sponsor’s telephone number 6319570700
Plan sponsor’s address 1060 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 223145447
Plan administrator’s name SPRUNG MEMORIAL GROUP, INC.
Plan administrator’s address 1060 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757
Administrator’s telephone number 6319570700

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing JACKLIN ROOULEH
SPRUNG MEMORIAL GROUP, INC. 401(K) PLAN 2010 223145447 2011-06-20 SPRUNG MEMORIAL GROUP, INC. 55
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 812990
Sponsor’s telephone number 6319570700
Plan sponsor’s address 1060 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757

Plan administrator’s name and address

Administrator’s EIN 223145447
Plan administrator’s name SPRUNG MEMORIAL GROUP, INC.
Plan administrator’s address 1060 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757
Administrator’s telephone number 6319570700

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing ADP RETIREMENT SERVICES COMPLIANCE

Chief Executive Officer

Name Role Address
ADAM SPRUNG Chief Executive Officer 1060 FARMINGDALE RD, NORTH LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o HKP LLP - 3000 Marcus Ave. #2E1, Lake Success, NY, United States, 11042

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 1060 FARMINGDALE RD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2008-02-22 2024-06-06 Address 1060 FARMINGDALE RD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2008-02-22 2012-05-10 Address 1060 FARMINGDALE RD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2006-02-13 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-13 2024-06-06 Address 1060 FARMINGDALE ROAD, NORTH LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003772 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230123002411 2023-01-23 BIENNIAL STATEMENT 2022-02-01
200204060615 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201006543 2018-02-01 BIENNIAL STATEMENT 2018-02-01
171206006161 2017-12-06 BIENNIAL STATEMENT 2016-02-01
120510002028 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100226002284 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080222002143 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060329000471 2006-03-29 CERTIFICATE OF MERGER 2006-03-29
060324000476 2006-03-24 CERTIFICATE OF MERGER 2006-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-15 No data 9820 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-21 No data 9820 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343433488 0214700 2018-08-31 1060 NY-109, LINDENHURST, NY, 11757
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-08-31
Case Closed 2018-12-19

Related Activity

Type Complaint
Activity Nr 1372390
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5755527107 2020-04-14 0235 PPP 1060 Route 109, Lindenhurst, NY, 11757-1032
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 582370
Loan Approval Amount (current) 582370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-1032
Project Congressional District NY-02
Number of Employees 46
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 591049.71
Forgiveness Paid Date 2021-10-19
2090908503 2021-02-19 0235 PPS 1060 Route 109, Lindenhurst, NY, 11757-1032
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523080
Loan Approval Amount (current) 523080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-1032
Project Congressional District NY-02
Number of Employees 46
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 528224.81
Forgiveness Paid Date 2022-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State