Search icon

SPRAGUE ENTERPRISES AND SUPPLIES INC.

Company Details

Name: SPRAGUE ENTERPRISES AND SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2017 (8 years ago)
Entity Number: 5101519
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: 294 Christie Road, Greenwich, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRAGUE ENTERPRISES AND SUPPLIES INC. DOS Process Agent 294 Christie Road, Greenwich, NY, United States, 12834

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PATRICIA A SPRAGUE Chief Executive Officer 27 IVES HILL ROAD, VALLEY FALLS, NY, United States, 12185

History

Start date End date Type Value
2023-03-11 2023-03-11 Address 27 IVES HILL ROAD, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer)
2022-06-08 2023-03-11 Address 294 christie rd, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
2022-06-08 2023-03-11 Address 27 IVES HILL ROAD, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer)
2021-11-30 2023-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2022-06-08 Address 27 IVES HILL ROAD, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer)
2017-03-14 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-14 2023-03-11 Address 27 IVES HILL RD, VALLEY FALLS, NY, 12185, USA (Type of address: Registered Agent)
2017-03-14 2022-06-08 Address 27 IVES HILL RD, VALLEY FALLS, NY, 12185, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230311000161 2023-03-11 BIENNIAL STATEMENT 2023-03-01
220608000686 2021-11-30 CERTIFICATE OF CHANGE BY ENTITY 2021-11-30
210401060980 2021-04-01 BIENNIAL STATEMENT 2021-03-01
170314010056 2017-03-14 CERTIFICATE OF INCORPORATION 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4814007100 2020-04-13 0248 PPP 27 Ives Hill Road, Valley Falls, NY, 12185
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Falls, RENSSELAER, NY, 12185-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46381.64
Forgiveness Paid Date 2021-05-20
5642498405 2021-02-09 0248 PPS 27 Ives Hill Rd, Valley Falls, NY, 12185-2210
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45967
Loan Approval Amount (current) 45967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Falls, RENSSELAER, NY, 12185-2210
Project Congressional District NY-21
Number of Employees 6
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46168.5
Forgiveness Paid Date 2021-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3377634 Intrastate Non-Hazmat 2023-05-14 - - 4 2 Private(Property)
Legal Name SPRAGUE ENTERPRISES AND SUPPLIES INC
DBA Name -
Physical Address 294 CHRISTIE ROAD, GREENWICH, NY, 12834, US
Mailing Address 294 CHRISTIE ROAD, GREENWICH, NY, 12834, US
Phone (518) 320-5863
Fax -
E-mail CONTACTSPRAGUEINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 21
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPG0224371
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 3
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 40491NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKWXBEX66J108275
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-12
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-12
Code of the violation 39355D1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation CMV not equipped with ABS malfunction circuit or signal (Truck-Tractor mfg on/after 3/1/1997; Straight Truck mfg on/after 3/1/1998)
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-12
Code of the violation 39351
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective brake warning device or pressure gauge
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-12
Code of the violation 393207A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Axle positioning parts defective/missing
The description of the violation group Suspension
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-12
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 07 Mar 2025

Sources: New York Secretary of State