Search icon

EATON SPRINGS LLC

Company Details

Name: EATON SPRINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2018 (7 years ago)
Entity Number: 5414686
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
181228000139 2018-12-28 CERTIFICATE OF CHANGE 2018-12-28
181206001024 2018-12-06 CERTIFICATE OF PUBLICATION 2018-12-06
180924000719 2018-09-24 APPLICATION OF AUTHORITY 2018-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7588217207 2020-04-28 0202 PPP 777 Chestnut Ridge Road Suite 301, Chestnut Ridge, NY, 10977-6221
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85586.47
Loan Approval Amount (current) 85586.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-6221
Project Congressional District NY-17
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86615.85
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State