Search icon

SPRING LEASING AND MANAGEMENT LLC

Company Details

Name: SPRING LEASING AND MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2019 (6 years ago)
Entity Number: 5588566
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type End date
10491210977 LIMITED LIABILITY BROKER 2025-06-09
10991231901 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
190925000174 2019-09-25 CERTIFICATE OF PUBLICATION 2019-09-25
190717000338 2019-07-17 ARTICLES OF ORGANIZATION 2019-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2051537206 2020-04-15 0235 PPP 111 GREAT NECK RD Suite 308, GREAT NECK, NY, 11021-5400
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41694
Loan Approval Amount (current) 41694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GREAT NECK, NASSAU, NY, 11021-5400
Project Congressional District NY-03
Number of Employees 3
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42057.25
Forgiveness Paid Date 2021-03-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State