Search icon

SPRING NATURAL CORP.

Company Details

Name: SPRING NATURAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077065
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 474 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024
Principal Address: 1 MAIN STREET APT 2E, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 201-280-1978

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 474 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
RUSTAM SCHOENHOLT Chief Executive Officer 474 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-119071 No data Alcohol sale 2024-01-11 2024-01-11 2025-12-31 474 476 COLUMBUS AVE, NEW YORK, NY, 10024 Restaurant
1415817-DCA Inactive Business 2011-12-21 No data 2021-04-15 No data No data

History

Start date End date Type Value
2023-03-30 2023-12-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2011-04-05 2023-03-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
130419002288 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110405000214 2011-04-05 CERTIFICATE OF INCORPORATION 2011-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-06 No data 98 Kenmare St 10012, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2018-04-13 No data 474 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-04 No data 98 Kenmare St 10012, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-03-31 No data 474 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174416 SWC-CIN-INT CREDITED 2020-04-10 622.1400146484375 Sidewalk Cafe Interest for Consent Fee
3165071 SWC-CON-ONL CREDITED 2020-03-03 9537.7802734375 Sidewalk Cafe Consent Fee
3016952 RENEWAL INVOICED 2019-04-11 510 Two-Year License Fee
3016953 SWC-CON INVOICED 2019-04-11 445 Petition For Revocable Consent Fee
3015996 SWC-CIN-INT INVOICED 2019-04-10 608.1599731445312 Sidewalk Cafe Interest for Consent Fee
2998450 SWC-CON-ONL INVOICED 2019-03-06 9323.33984375 Sidewalk Cafe Consent Fee
2943152 NGC INVOICED 2018-12-12 20 No Good Check Fee
2779761 LL VIO INVOICED 2018-04-23 250 LL - License Violation
2773265 SWC-CIN-INT INVOICED 2018-04-10 596.8200073242188 Sidewalk Cafe Interest for Consent Fee
2752869 SWC-CON-ONL INVOICED 2018-03-01 9149.5 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-13 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745958308 2021-01-19 0202 PPS 474 Columbus Ave, New York, NY, 10024-5108
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449349.21
Loan Approval Amount (current) 449349.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
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, 10024-5108
Project Congressional District NY-12
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 453231.09
Forgiveness Paid Date 2021-12-07
4363337301 2020-04-29 0202 PPP 474 Columbus Ave, New York, NY, 10024
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320963.72
Loan Approval Amount (current) 320963.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
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, 10024-0002
Project Congressional District NY-12
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 324735.04
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State