Search icon

BREATH OF SPRING LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BREATH OF SPRING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1983 (42 years ago)
Entity Number: 877620
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 453 PELHAMDALE AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANN GAILLARD Chief Executive Officer 453 PELHAMDALE AVE, PELHAM, NY, United States, 10803

Links between entities

Type:
Headquarter of
Company Number:
2949967
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
6SPY8
UEI Expiration Date:
2018-09-11

Business Information

Activation Date:
2017-09-12
Initial Registration Date:
2012-10-04

Commercial and government entity program

CAGE number:
6SPY8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-09-12

Contact Information

POC:
ANN GAILLARD
Corporate URL:
www.breathofspring.com

History

Start date End date Type Value
2023-09-15 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216000635 2024-02-16 BIENNIAL STATEMENT 2024-02-16
SR-12665 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12666 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990913000743 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13
B034716-4 1983-10-31 CERTIFICATE OF INCORPORATION 1983-10-31

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81267.50
Total Face Value Of Loan:
81267.50
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125300.00
Total Face Value Of Loan:
225000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108300.00
Total Face Value Of Loan:
108300.00
Date:
2010-07-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$81,267.5
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,267.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,827.34
Servicing Lender:
Gulf Coast Bank and Trust Company
Use of Proceeds:
Payroll: $81,265.5
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$108,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,322.83
Servicing Lender:
Gulf Coast Bank and Trust Company
Use of Proceeds:
Payroll: $81,225
Utilities: $27,075

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 738-9526
Add Date:
2006-04-12
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State