Search icon

SPRING LEDGE STUDIO INC.

Company Details

Name: SPRING LEDGE STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2014 (11 years ago)
Entity Number: 4522904
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: PO BOX 195, WAINSCOTT, NY, United States, 11975
Principal Address: 54 INDUSTRIAL ROAD, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ABBY LAWLESS Chief Executive Officer PO BOX 1849, SHELTER ISLAND, NY, United States, 11964

DOS Process Agent

Name Role Address
C/O FARM DESIGN LLC DOS Process Agent PO BOX 195, WAINSCOTT, NY, United States, 11975

Agent

Name Role Address
CRAIG DUPREE CPA P.C. Agent 723 MECOX RD., WATER MILL, NY, 11976

History

Start date End date Type Value
2014-01-31 2017-01-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-01-31 2014-05-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170118000674 2017-01-18 CERTIFICATE OF CHANGE 2017-01-18
160129006071 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140521000425 2014-05-21 CERTIFICATE OF CHANGE 2014-05-21
140131001012 2014-01-31 CERTIFICATE OF INCORPORATION 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1532438606 2021-03-13 0235 PPS 15 Railroad Ave Ste 2, East Hampton, NY, 11937-2442
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53192
Loan Approval Amount (current) 53192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2442
Project Congressional District NY-01
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53735.58
Forgiveness Paid Date 2022-04-14
6706937001 2020-04-07 0235 PPP 15 Railroad Avenue Suite 2, EAST HAMPTON, NY, 11937-2411
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53190
Loan Approval Amount (current) 53190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2411
Project Congressional District NY-01
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53891.81
Forgiveness Paid Date 2021-08-05

Date of last update: 08 Mar 2025

Sources: New York Secretary of State