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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K9VGC9GNXJF6
CAGE Code:
9X8Q5
UEI Expiration Date:
2026-05-08

Business Information

Activation Date:
2025-05-12
Initial Registration Date:
2024-06-03

Form 5500 Series

Employer Identification Number (EIN):
223145447
Plan Year:
2016
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
56
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
523080.00
Total Face Value Of Loan:
523080.00
Date:
2020-04-14
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:
582370.00
Total Face Value Of Loan:
582370.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-31
Type:
Complaint
Address:
1060 NY-109, LINDENHURST, NY, 11757
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
582370
Current Approval Amount:
582370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
591049.71
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
523080
Current Approval Amount:
523080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
528224.81

Court Cases

Court Case Summary

Filing Date:
2016-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOCHMAN
Party Role:
Plaintiff
Party Name:
SPRUNG MEMORIAL GROUP, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State