Name: | SPRING CARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2017 (8 years ago) |
Entity Number: | 5112366 |
ZIP code: | 10168 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 60 Madison Avenue, 2nd Floor, NEW YORK, NY, United States, 10010 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPRING CARE, INC. 401(K) PLAN | 2021 | 812832914 | 2022-09-30 | SPRING CARE, INC. | 82 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-09-29 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-07 |
Business code | 519100 |
Sponsor’s telephone number | 2017835480 |
Plan sponsor’s address | 101 WEST 26TH STREET, 1001, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-07-15 |
Name of individual signing | CAROL HO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-07 |
Business code | 519100 |
Sponsor’s telephone number | 2017835480 |
Plan sponsor’s address | 101 WEST 26TH STREET, 1001, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2020-06-30 |
Name of individual signing | CAROL HO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-07 |
Business code | 519100 |
Sponsor’s telephone number | 2017835480 |
Plan sponsor’s address | 101 WEST 26TH STREET, 1001, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2020-05-07 |
Name of individual signing | CAROL HO |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-07 |
Business code | 519100 |
Sponsor’s telephone number | 2017835480 |
Plan sponsor’s address | 101 WEST 26TH STREET, 1001, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2019-07-24 |
Name of individual signing | CAROL HO |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
APRIL KOH | Chief Executive Officer | 60 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 60 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 251 PARK AVE S FL 6, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-03-05 | Address | 60 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 251 PARK AVE S FL 6, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-03-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-03-07 | 2025-03-05 | Address | 251 PARK AVE S FL 6, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-03-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-03-07 | 2023-03-07 | Address | 60 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-07-22 | 2023-03-07 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2022-07-22 | 2023-03-07 | Address | 251 PARK AVE S FL 6, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000346 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230307000130 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
220722002953 | 2022-07-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-21 |
210302060260 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
191203061117 | 2019-12-03 | BIENNIAL STATEMENT | 2019-03-01 |
170331000264 | 2017-03-31 | APPLICATION OF AUTHORITY | 2017-03-31 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State