Search icon

SPRINGVOICE USA LLC

Company Details

Name: SPRINGVOICE USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2018 (7 years ago)
Entity Number: 5349974
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 577 16TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
SPRINGVOICE USA LLC DOS Process Agent 577 16TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2018-05-30 2024-05-01 Address 577 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501034108 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220326000871 2022-03-26 BIENNIAL STATEMENT 2020-05-01
181025000073 2018-10-25 CERTIFICATE OF PUBLICATION 2018-10-25
180530010277 2018-05-30 ARTICLES OF ORGANIZATION 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9469847803 2020-06-08 0202 PPP 577 16th Street, BROOKLYN, NY, 11215-5914
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-5914
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21090.53
Forgiveness Paid Date 2021-09-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State