Search icon

SPRING HAUGHTON LLC

Company Details

Name: SPRING HAUGHTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2019 (6 years ago)
Entity Number: 5538246
ZIP code: 12522
County: Dutchess
Place of Formation: New York
Address: 29 ANDERSON ROAD, DOVER PLAINS, NY, United States, 12522

DOS Process Agent

Name Role Address
SPRING HAUGHTON DOS Process Agent 29 ANDERSON ROAD, DOVER PLAINS, NY, United States, 12522

History

Start date End date Type Value
2019-04-22 2024-01-09 Address 29 ANDERSON ROAD, DOVER PLAINS, NY, 12522, 5601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000852 2024-01-09 BIENNIAL STATEMENT 2024-01-09
190422020127 2019-04-22 ARTICLES OF ORGANIZATION 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1556989009 2021-05-13 0202 PPP 426 Irving Ave, Brooklyn, NY, 11237-6013
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18540
Loan Approval Amount (current) 18540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-6013
Project Congressional District NY-07
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18632.18
Forgiveness Paid Date 2021-11-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State