Search icon

SPRING STUDIOS NEW YORK, LLC

Company Details

Name: SPRING STUDIOS NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982331
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRING STUDIOS 401(K) PLAN 2017 273192017 2018-07-16 SPRING STUDIOS NEW YORK, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6467908809
Plan sponsor’s address 6 ST JOHNS LANE, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing REBECCA DALY
SPRING STUDIOS 401(K) PLAN 2016 273192017 2017-06-14 SPRING STUDIOS NEW YORK, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6467908809
Plan sponsor’s address 6 ST JOHNS LANE, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing REBECCA DALY
SPRING STUDIOS 401(K) PLAN 2015 273192017 2016-10-12 SPRING STUDIOS NEW YORK, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6467908809
Plan sponsor’s address 6 ST JOHNS LANE, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing REBECCA DALY
SPRING STUDIOS 401(K) PLAN 2014 273192017 2015-09-09 SPRING STUDIOS NEW YORK, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 6467908809
Plan sponsor’s address 6 ST JOHNS LANE, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing REBECCA DALY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55172 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55173 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
101210000002 2010-12-10 CERTIFICATE OF PUBLICATION 2010-12-10
100809000185 2010-08-09 APPLICATION OF AUTHORITY 2010-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8002607106 2020-04-15 0202 PPP 6 Saint Johns Lane, New York, NY, 10013
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1517100
Loan Approval Amount (current) 1283300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10013-0001
Project Congressional District NY-10
Number of Employees 69
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1294093.78
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601910 Other Statutory Actions 2016-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-14
Termination Date 2016-07-08
Section 1125
Status Terminated

Parties

Name PIER 59 STUDIOS L.P.
Role Plaintiff
Name SPRING STUDIOS NEW YORK, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State