Name: | SPRINGVILLE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2017 (8 years ago) |
Entity Number: | 5155056 |
ZIP code: | 12205 |
County: | Richmond |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPRINGVILLE PARTNERS LLC, FLORIDA | M22000018565 | FLORIDA |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-15 | 2023-08-31 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2017-06-15 | 2023-08-31 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831003655 | 2023-08-31 | BIENNIAL STATEMENT | 2023-06-01 |
171002000252 | 2017-10-02 | CERTIFICATE OF PUBLICATION | 2017-10-02 |
170615010219 | 2017-06-15 | ARTICLES OF ORGANIZATION | 2017-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5643238508 | 2021-03-01 | 0202 | PPS | 101 Ellis St Ste 6 101 Ellis St, Staten Island, NY, 10307-1161 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6288757710 | 2020-05-01 | 0202 | PPP | 101 ELLIS ST STE 6, STATEN ISLAND, NY, 10307-1161 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2306490 | Other Statutory Actions | 2023-08-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELSTEIN |
Role | Plaintiff |
Name | SPRINGVILLE PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-04-21 |
Termination Date | 2020-08-03 |
Section | 227B |
Sub Section | 3 |
Status | Terminated |
Parties
Name | BENITEZ, |
Role | Plaintiff |
Name | SPRINGVILLE PARTNERS LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State