Search icon

SPRING NEWELL, INC.

Company Details

Name: SPRING NEWELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2012 (13 years ago)
Entity Number: 4250696
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 251 WEST 55TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASAMI KUDO Chief Executive Officer 251 WEST 55TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SPRING NEWELL, INC. DOS Process Agent 251 WEST 55TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131953 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 251 W 55TH ST, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2012-05-25 2014-05-08 Address 136-21 ROOSEVELT AVE., STE. 412, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508006839 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120525000863 2012-05-25 CERTIFICATE OF INCORPORATION 2012-05-25

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149992.00
Total Face Value Of Loan:
149992.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
338437.00
Total Face Value Of Loan:
338437.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338437
Current Approval Amount:
338437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149992
Current Approval Amount:
149992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151147.52

Date of last update: 26 Mar 2025

Sources: New York Secretary of State