Search icon

SPRINGVILLE, INC.

Company Details

Name: SPRINGVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2015 (10 years ago)
Entity Number: 4741458
ZIP code: 14586
County: Chemung
Place of Formation: New York
Address: 75 Rivers Edge Drive, West Henrietta, NY, United States, 14586

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESSICA CLARK DOS Process Agent 75 Rivers Edge Drive, West Henrietta, NY, United States, 14586

Chief Executive Officer

Name Role Address
JESSICA CLARK Chief Executive Officer 75 RIVERS EDGE DRIVE, WEST HENRIETTA, NY, United States, 14586

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 75 RIVERS EDGE DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 694 MARSH RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-09-04 Address 694 MARSH RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-08 2024-09-04 Address 694 Marsh Rd, Pittsford, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001400 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230308001365 2023-03-08 BIENNIAL STATEMENT 2021-04-01
150414010043 2015-04-14 CERTIFICATE OF INCORPORATION 2015-04-14

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26240
Current Approval Amount:
26240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26575.73
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26742
Current Approval Amount:
26742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27024.81

Date of last update: 25 Mar 2025

Sources: New York Secretary of State