Search icon

NEWBURGH ALGONQUIN LANES, INC.

Company Details

Name: NEWBURGH ALGONQUIN LANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1958 (66 years ago)
Entity Number: 115439
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 173 S PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RJGVJNL8A9T5 2025-03-11 173 S PLANK RD, NEWBURGH, NY, 12550, 3037, USA 173 S PLANK RD, NEWBURGH, NY, 12550, 3037, USA

Business Information

Doing Business As NEWBURGH ALGONQUIN LANS INC
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2023-03-20
Entity Start Date 1958-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY TARSIO
Address 173 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA
Government Business
Title PRIMARY POC
Name ANTHONY TARSIO
Address 173 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ANTHONY TARSIO Chief Executive Officer 225 STONEYWOOD DR, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
ANTHONY TARSIO DOS Process Agent 173 S PLANK RD, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231676 Alcohol sale 2023-09-01 2023-09-01 2025-09-30 173 SOUTH PLANK RD, NEWBURGH, New York, 12550 Restaurant

History

Start date End date Type Value
2023-06-21 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-26 2002-12-09 Address 17 REVERE RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-12-21 2000-12-26 Address 17 REVERE RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-12-21 2000-12-26 Address 283 FOSTERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-12-20 1998-12-21 Address 11 REVERE RD., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-12-20 2000-12-26 Address 16 EDJEWOOD DR., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1996-12-20 1998-12-21 Address 100 FOSTERTOWN RD., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1994-01-05 1996-12-20 Address 115-119 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-12-10 1996-12-20 Address 115-119 SO. PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-12-10 1994-01-05 Address 100 FOSTERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141208006727 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121226002132 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101216002547 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081124003139 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061207002598 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050110002012 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021209002314 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001226002333 2000-12-26 BIENNIAL STATEMENT 2000-12-01
981221002659 1998-12-21 BIENNIAL STATEMENT 1998-12-01
961220002155 1996-12-20 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051728406 2021-02-05 0202 PPS 173 S Plank Rd, Newburgh, NY, 12550-3037
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3037
Project Congressional District NY-18
Number of Employees 15
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20080
Forgiveness Paid Date 2021-07-07
8447777103 2020-04-15 0202 PPP 173 S. Plank Road, NEWBURGH, NY, 12550
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 16
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20175.34
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State