Search icon

SPRINGER CONSTRUCTION GROUP, INC.

Company Details

Name: SPRINGER CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2006 (18 years ago)
Entity Number: 3447912
ZIP code: 14519
County: Monroe
Place of Formation: Delaware
Address: 6212 HOLLY CREEK DR., ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address
CHRISTOPHER L SPRINGER Chief Executive Officer 6212 HOLLY CREEK DR., ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
SPRINGER CONSTRUCTION GROUP, INC. DOS Process Agent 6212 HOLLY CREEK DR., ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2019-02-14 2021-01-05 Address 6212 HOLLY CREEK DR., ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2014-12-26 2019-02-14 Address 24 ALDEN GLEN DR., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2014-12-26 2019-02-14 Address 24 ALDEN GLEN DR., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2014-12-26 2019-02-14 Address 24 ALDEN GLEN DR., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2008-12-18 2014-12-26 Address 61 CLAYBROOK ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2008-12-18 2014-12-26 Address 61 CLAYBROOK ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2006-12-11 2014-12-26 Address 61 CLAYBROOK STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060024 2021-01-05 BIENNIAL STATEMENT 2020-12-01
190214060198 2019-02-14 BIENNIAL STATEMENT 2018-12-01
141226006094 2014-12-26 BIENNIAL STATEMENT 2014-12-01
101223002173 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081218003083 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061211000805 2006-12-11 APPLICATION OF AUTHORITY 2006-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1241157304 2020-04-28 0219 PPP 6212 HOLLY CREEK DR, ONTARIO, NY, 14519-8639
Loan Status Date 2020-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5932
Loan Approval Amount (current) 5932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-8639
Project Congressional District NY-24
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5957.35
Forgiveness Paid Date 2020-10-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State