Search icon

LEE SPRING COMPANY LLC

Company Details

Name: LEE SPRING COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2007 (18 years ago)
Entity Number: 3500673
ZIP code: 11220
County: Kings
Place of Formation: Delaware
Address: 140 58TH STREET, BLDG. B, SUITE 3C, BROOKLYN, NY, United States, 11220

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1A699 Active U.S./Canada Manufacturer 1974-03-15 2024-03-06 2027-03-11 2023-04-08

Contact Information

POC ANTHONY NUNZIATA
Phone +1 718-236-2222
Fax +1 718-236-3919
Address 140 58TH ST STE 3C, BROOKLYN, NY, 11220 2521, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEE SPRING COMPANY EMPLOYEE BENEFIT PLAN 2023 204586789 2025-02-26 LEE SPRING COMPANY LLC 135
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1996-08-01
Business code 332610
Sponsor’s telephone number 8887774647
Plan sponsor’s mailing address 140 58TH ST STE 3C, BROOKLYN, NY, 112202560
Plan sponsor’s address 140 58TH ST STE 3C, BROOKLYN, NY, 112202560

Number of participants as of the end of the plan year

Active participants 165

Signature of

Role Plan administrator
Date 2025-02-26
Name of individual signing MELISSA BARTON
Valid signature Filed with authorized/valid electronic signature
LEE SPRING COMPANY EMPLOYEE BENEFIT PLAN 2022 204586789 2024-02-06 LEE SPRING COMPANY LLC 134
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1996-08-01
Business code 332610
Sponsor’s telephone number 7183625185
Plan sponsor’s mailing address 140 58TH ST STE 3C, BROOKLYN, NY, 112202560
Plan sponsor’s address 140 58TH ST STE 3C, BROOKLYN, NY, 112202560

Number of participants as of the end of the plan year

Active participants 117

Signature of

Role Plan administrator
Date 2024-02-06
Name of individual signing SUSAN FERMISCO
Valid signature Filed with authorized/valid electronic signature
LEE SPRING COMPANY EMPLOYEE BENEFIT PLAN 2021 204586789 2022-10-27 LEE SPRING COMPANY LLC 124
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1996-08-01
Business code 332610
Sponsor’s telephone number 2123961076
Plan sponsor’s mailing address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220
Plan sponsor’s address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220

Number of participants as of the end of the plan year

Active participants 134

Signature of

Role Plan administrator
Date 2022-10-27
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-27
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
LEE SPRING COMPANY EMPLOYEE BENEFIT PLAN 2020 204586789 2021-11-05 LEE SPRING COMPANY LLC 101
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1996-08-01
Business code 332610
Sponsor’s telephone number 2123961076
Plan sponsor’s mailing address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220
Plan sponsor’s address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220

Number of participants as of the end of the plan year

Active participants 124

Signature of

Role Plan administrator
Date 2021-11-05
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-05
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
LEE SPRING COMPANY EMPLOYEE BENEFIT PLAN 2019 204586789 2020-09-24 LEE SPRING COMPANY LLC 101
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1996-08-01
Business code 332610
Sponsor’s telephone number 2123961076
Plan sponsor’s mailing address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220
Plan sponsor’s address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220

Number of participants as of the end of the plan year

Active participants 101

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-24
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
LEE SPRING COMPANY EMPLOYEE BENEFIT PLAN 2018 204586789 2020-02-19 LEE SPRING COMPANY LLC 130
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1996-08-01
Business code 332610
Sponsor’s telephone number 2123961076
Plan sponsor’s mailing address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220
Plan sponsor’s address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 204586789
Plan administrator’s name LEE SPRING COMPANY LLC
Plan administrator’s address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220
Administrator’s telephone number 2123961076

Number of participants as of the end of the plan year

Active participants 101

Signature of

Role Plan administrator
Date 2020-02-19
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-19
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
LEE SPRING COMPANY EMPLOYEE BENEFIT PLAN 2017 204586789 2018-12-31 LEE SPRING COMPANY LLC 127
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1996-08-01
Business code 332610
Sponsor’s telephone number 2123961076
Plan sponsor’s mailing address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220
Plan sponsor’s address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220

Number of participants as of the end of the plan year

Active participants 130

Signature of

Role Plan administrator
Date 2018-12-31
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-12-31
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
LEE SPRING COMPANY EMPLOYEE BENEFIT PLAN 2016 204586789 2017-08-02 LEE SPRING COMPANY LLC 128
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1996-08-01
Business code 332610
Sponsor’s telephone number 2123961076
Plan sponsor’s mailing address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220
Plan sponsor’s address 140 58TH STREET, BLDG B, SUITE 3C, BROOKLYN, NY, 11220

Number of participants as of the end of the plan year

Active participants 127

Signature of

Role Plan administrator
Date 2017-08-02
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-02
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
LEE SPRING COMPANY EMPLOYEE BENEFIT PLAN 2015 204586789 2016-11-18 LEE SPRING COMPANY LLC 128
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1996-08-01
Business code 332610
Sponsor’s telephone number 2123961076
Plan sponsor’s mailing address SUITE 3C, 140 58TH ST BLDG B, BROOKLYN, NY, 112202521
Plan sponsor’s address SUITE 3C, 140 58TH ST BLDG B, BROOKLYN, NY, 112202521

Number of participants as of the end of the plan year

Active participants 128

Signature of

Role Plan administrator
Date 2016-11-18
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-18
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
LEE SPRING COMPANY EMPLOYEE BENEFIT PLAN 2014 204586789 2016-02-29 LEE SPRING COMPANY LLC 129
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1996-08-01
Business code 332610
Sponsor’s telephone number 2123961076
Plan sponsor’s mailing address 140 58TH STREET, BUILDING B, SUITE 3C, BROOKLYN, NY, 11220
Plan sponsor’s address 140 58TH STREET, BUILDING B, SUITE 3C, BROOKLYN, NY, 11220

Number of participants as of the end of the plan year

Active participants 128

Signature of

Role Plan administrator
Date 2016-02-29
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-29
Name of individual signing FRED RAVIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O STEVE KEMPF DOS Process Agent 140 58TH STREET, BLDG. B, SUITE 3C, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-04-20 2025-04-01 Address 140 58TH STREET, BLDG. B, SUITE 3C, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2013-04-01 2023-04-20 Address 140 58TH STREET, BLDG. B, SUITE 3C, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2009-04-14 2013-04-01 Address 50 EAST 78TH STREET, SUITE 1A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2007-04-09 2009-04-14 Address 915 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045211 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230420000830 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210402060819 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190402060515 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170404006541 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006543 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130401006157 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110504002703 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090414002195 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070912000415 2007-09-12 CERTIFICATE OF PUBLICATION 2007-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311731806 0215000 2008-02-14 1462 62 STREET, BROOKLYN, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-19
Emphasis N: SSTARG06, S: AMPUTATIONS
Case Closed 2008-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2008-04-02
Abatement Due Date 2008-04-10
Current Penalty 1280.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2008-04-02
Abatement Due Date 2008-04-10
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2008-04-02
Abatement Due Date 2008-04-10
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-04-02
Abatement Due Date 2008-04-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-04-02
Abatement Due Date 2008-04-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2008-04-02
Abatement Due Date 2008-04-10
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2008-04-02
Abatement Due Date 2008-04-10
Current Penalty 1280.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2008-04-02
Abatement Due Date 2008-04-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2008-04-02
Abatement Due Date 2008-04-10
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-04-02
Abatement Due Date 2008-04-14
Current Penalty 1280.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9531517005 2020-04-09 0202 PPP 140 58TH ST 3C, BROOKLYN, NY, 11220-2486
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2563500
Loan Approval Amount (current) 2563500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11220-2486
Project Congressional District NY-10
Number of Employees 181
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2592410.58
Forgiveness Paid Date 2021-06-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State