Search icon

SPRING VALLEY CARE LLC

Company Details

Name: SPRING VALLEY CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5109016
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 175 RT 59, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 175 RT 59, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
170327010213 2017-03-27 ARTICLES OF ORGANIZATION 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117787209 2020-04-16 0202 PPP 175 ROUTE 59, SPRING VALLEY, NY, 10977-5232
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116712.15
Loan Approval Amount (current) 116712.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-5232
Project Congressional District NY-17
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118103.1
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106140 Civil Rights Employment 2021-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-07-19
Termination Date 2023-07-17
Date Issue Joined 2022-02-22
Pretrial Conference Date 2022-04-13
Section 2000
Sub Section E2
Status Terminated

Parties

Name BALOTTI
Role Plaintiff
Name SPRING VALLEY CARE LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State