Search icon

FENNELL SPRING COMPANY, LLC

Company Details

Name: FENNELL SPRING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2006 (18 years ago)
Entity Number: 3442798
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 295 HEMLOCK STREET, HORSEHEADS, NY, United States, 14845

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FENNELL RETIREMENT PLAN 2023 841726003 2024-06-10 FENNELL SPRING COMPANY, LLC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 332610
Sponsor’s telephone number 6077393541
Plan sponsor’s address 295 HEMLOCK STREET, HORSEHEADS, NY, 14845
FENNELL RETIREMENT PLAN 2022 841726003 2023-07-27 FENNELL SPRING COMPANY, LLC 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 332610
Sponsor’s telephone number 6077393541
Plan sponsor’s address 295 HEMLOCK STREET, HORSEHEADS, NY, 14845
FENNELL RETIREMENT PLAN 2021 841726003 2022-07-28 FENNELL SPRING COMPANY, LLC 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 332610
Sponsor’s telephone number 6077393541
Plan sponsor’s address 295 HEMLOCK STREET, HORSEHEADS, NY, 14845
FENNELL RETIREMENT PLAN 2020 841726003 2021-07-22 FENNELL SPRING COMPANY, LLC 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 332610
Sponsor’s telephone number 6077393541
Plan sponsor’s address 295 HEMLOCK STREET, HORSEHEADS, NY, 14845
FENNELL RETIREMENT PLAN 2019 841726003 2020-07-22 FENNELL SPRING COMPANY, LLC 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 332610
Sponsor’s telephone number 6077393541
Plan sponsor’s address 295 HEMLOCK STREET, HORSEHEADS, NY, 14845
FENNELL RETIREMENT PLAN 2018 841726003 2019-07-30 FENNELL SPRING COMPANY, LLC 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 332610
Sponsor’s telephone number 6077393541
Plan sponsor’s address 295 HEMLOCK STREET, HORSEHEADS, NY, 14845
FENNELL RETIREMENT PLAN 2017 841726003 2018-06-28 FENNELL SPRING COMPANY, LLC 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 332610
Sponsor’s telephone number 6077393541
Plan sponsor’s address 295 HEMLOCK STREET, HORSEHEADS, NY, 14845
FENNELL RETIREMENT PLAN 2016 841726003 2017-07-25 FENNELL SPRING COMPANY, LLC 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 332610
Sponsor’s telephone number 6077393541
Plan sponsor’s address 295 HEMLOCK STREET, HORSEHEADS, NY, 14845

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing LAUREN ZELL
FENNELL RETIREMENT PLAN 2015 841726003 2016-08-01 FENNELL SPRING COMPANY, LLC 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 332610
Sponsor’s telephone number 6077393541
Plan sponsor’s address 295 HEMLOCK STREET, HORSEHEADS, NY, 14845

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing LAUREN ZELL

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 295 HEMLOCK STREET, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2006-11-29 2007-02-08 Address 108 STEPHENS PLACE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060119 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181113006091 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161121006330 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141106006692 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121207002416 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101119002405 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081126002506 2008-11-26 BIENNIAL STATEMENT 2008-11-01
070510000562 2007-05-10 CERTIFICATE OF PUBLICATION 2007-05-10
070208000255 2007-02-08 CERTIFICATE OF CHANGE 2007-02-08
061129000013 2006-11-29 ARTICLES OF ORGANIZATION 2006-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1834207105 2020-04-10 0248 PPP 290 Hemlock Street, HORSEHEADS, NY, 14845
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423300
Loan Approval Amount (current) 423300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HORSEHEADS, CHEMUNG, NY, 14845-0001
Project Congressional District NY-23
Number of Employees 43
NAICS code 326130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 426557.06
Forgiveness Paid Date 2021-01-27
6677168307 2021-01-27 0248 PPS 295 Hemlock St, Horseheads, NY, 14845-2721
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411892.5
Loan Approval Amount (current) 411892.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Horseheads, CHEMUNG, NY, 14845-2721
Project Congressional District NY-23
Number of Employees 46
NAICS code 332613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 415130.43
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State