Entity Name: | SCOTT SPRINGER ARCHITECT, PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jul 2014 |
Business ALEI: | 1150276 |
Annual report due: | 31 Mar 2026 |
Business address: | 171 BAYBERRY LANE, WESTPORT, CT, 06880, United States |
Mailing address: | 171 BAYBERRY LANE, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | springer@scottspringer.net |
NAICS
541310 Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SCOTT SPRINGER ARCHITECT, PLLC, NEW YORK | 6558420 | NEW YORK |
Headquarter of | SCOTT SPRINGER ARCHITECT, PLLC, FLORIDA | M21000014395 | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD SCOTT SPRINGER | Officer | 171 BAYBERRY LANE, WESTPORT, CT, 06880, United States | 171 BAYBERRY LANE, WESTPORT, CT, 06880, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ARC.0000803 | ARCHITECTURE FIRM | LAPSED | - | 2022-03-21 | 2023-08-01 | 2024-07-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SCOTT SPRINGER ARCHITECT, LLC | SCOTT SPRINGER ARCHITECT, PLLC | 2022-03-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013041298 | 2025-01-06 | - | Annual Report | Annual Report | - |
BF-0012239245 | 2024-02-03 | - | Annual Report | Annual Report | - |
BF-0011190720 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010410477 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
BF-0010506930 | 2022-03-08 | 2022-03-08 | Amendment | Certificate of Amendment | - |
0007201462 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0006855149 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006453690 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006142687 | 2018-03-28 | - | Annual Report | Annual Report | 2018 |
0005885777 | 2017-07-11 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3578788306 | 2021-01-22 | 0156 | PPS | 171, WESTPORT, CT, 06880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003367443 | Active | OFS | 2020-05-05 | 2025-05-05 | ORIG FIN STMT | |||||||||||||
|
Name | SCOTT SPRINGER ARCHITECT, PLLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information