Search icon

SPRING IMPORT INC.

Company Details

Name: SPRING IMPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474297
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1407 BROADWAY, ROOM 715, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO PING HU Chief Executive Officer 1407 BROADWAY, ROOM 715, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
XIAO PING HU DOS Process Agent 1407 BROADWAY, ROOM 715, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 1407 BROADWAY, ROOM 715, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 991 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2009-02-05 2024-08-06 Address 991 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2007-02-08 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-08 2024-08-06 Address 1126 BAY RIDGE AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806002324 2024-08-06 BIENNIAL STATEMENT 2024-08-06
090205002548 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070208000465 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3925358410 2021-02-05 0202 PPS 1407 Broadway Rm 715, New York, NY, 10018-5293
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44830
Loan Approval Amount (current) 44830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5293
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45147.3
Forgiveness Paid Date 2021-10-27
3207647707 2020-05-01 0202 PPP 1407 BROADWAY RM 715, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44830
Loan Approval Amount (current) 44830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45253.47
Forgiveness Paid Date 2021-04-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State