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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RJGVJNL8A9T5
UEI Expiration Date:
2026-03-21

Business Information

Doing Business As:
NEWBURGH ALGONQUIN LANS INC
Activation Date:
2025-03-25
Initial Registration Date:
2023-03-20

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)

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

USAspending Awards / Financial Assistance

Date:
2023-09-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
207912.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-15
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20080
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20175.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State