Search icon

SPRINGVILLE PARTNERS LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SPRINGVILLE PARTNERS LLC, FLORIDA M22000018565 FLORIDA

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10307-1161
Project Congressional District NY-11
Number of Employees 3
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15078.08
Forgiveness Paid Date 2021-09-10
6288757710 2020-05-01 0202 PPP 101 ELLIS ST STE 6, STATEN ISLAND, NY, 10307-1161
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76613
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10307-1161
Project Congressional District NY-11
Number of Employees 15
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5051.51
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306490 Other Statutory Actions 2023-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-30
Termination Date 2023-11-13
Section 227B
Sub Section 3
Status Terminated

Parties

Name ELSTEIN
Role Plaintiff
Name SPRINGVILLE PARTNERS LLC
Role Defendant
2001870 Other Statutory Actions 2020-04-21 voluntarily
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