Search icon

SPRINGBONE PEARL LLC

Company Details

Name: SPRINGBONE PEARL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2017 (7 years ago)
Entity Number: 5232615
ZIP code: 10004
County: New York
Place of Formation: New York
Address: ATTN: JORDAN FELDMAN, 74 PEARL STREET, NEW YORK, NY, United States, 10004

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WESSNWUQLM17 2022-06-28 74 PEARL ST, NEW YORK, NY, 10004, 2719, USA 74 PEARL ST, NEW YORK, NY, 10004, 2719, USA

Business Information

URL www.springbone.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 2017-11-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JORDAN FELDMAN
Role PRINCIPAL
Address 5251 MEADOW CREEK DRIVE, AUSTIN, TX, 78745, USA
Government Business
Title PRIMARY POC
Name JORDAN FELDMAN
Role PRINCIPAL
Address 5251 MEADOW CREEK DRIVE, AUSTIN, TX, 78745, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: JORDAN FELDMAN, 74 PEARL STREET, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2019-01-17 2019-01-22 Address 74 PEARL STREET, ATTN: JORDAN FELDMAN, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-11-09 2019-01-17 Address 90 WEST 3RD STREET, ATTN: JORDAN FELDMAN, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190122000337 2019-01-22 CERTIFICATE OF CHANGE 2019-01-22
190117000500 2019-01-17 CERTIFICATE OF CHANGE 2019-01-17
171109010393 2017-11-09 ARTICLES OF ORGANIZATION 2017-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825228506 2021-03-02 0202 PPS 90 W 3rd St, New York, NY, 10012-1008
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119884
Loan Approval Amount (current) 119884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1008
Project Congressional District NY-10
Number of Employees 23
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120619.73
Forgiveness Paid Date 2021-10-27
1658507308 2020-04-28 0202 PPP 74 Pearl Street, New York, NY, 10004
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77949
Loan Approval Amount (current) 77949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78623.85
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204450 Americans with Disabilities Act - Other 2022-07-28 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 2022-07-28
Termination Date 2022-12-22
Section 1201
Status Terminated

Parties

Name HWANG
Role Plaintiff
Name SPRINGBONE PEARL LLC
Role Defendant
2103269 Americans with Disabilities Act - Other 2021-04-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2021-04-14
Termination Date 2021-08-26
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name SPRINGBONE PEARL LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State