Search icon

NORTHGATE EQUITIES, INC.

Company Details

Name: NORTHGATE EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1975 (50 years ago)
Entity Number: 1313414
ZIP code: 11598
County: Suffolk
Place of Formation: New York
Address: 647 ARBUCKLE AVE., WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN BREITKOPF DOS Process Agent 647 ARBUCKLE AVE., WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1975-03-13 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B628037-1 1988-04-15 ERRONEOUS ENTRY 1988-04-15
DP-11308 1980-06-25 DISSOLUTION BY PROCLAMATION 1980-06-25
A219500-4 1975-03-13 CERTIFICATE OF INCORPORATION 1975-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106932122 0215000 1991-08-16 132 LAFAYETTE STREET, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-05
Case Closed 1991-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 III
Issuance Date 1991-10-28
Abatement Due Date 1991-10-31
Current Penalty 375.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1991-10-28
Abatement Due Date 1991-10-31
Current Penalty 375.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 11
Gravity 04
17673534 0214700 1987-06-03 ROUTE 110 & BETHPAGE SPAGNOLLI ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-04
Case Closed 1987-06-05
17673427 0214700 1987-06-01 OAK ST. & COMMERCIAL AVE., UNIONDALE, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1987-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-06-05
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666568300 2021-01-19 0235 PPS 63 Depot Rd, Huntington Station, NY, 11746-1722
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566987.5
Loan Approval Amount (current) 566987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1722
Project Congressional District NY-01
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 571302.9
Forgiveness Paid Date 2021-10-29
2213507103 2020-04-10 0235 PPP 63 DEPOT ROAD, HUNTINGTON STATION, NY, 11746-1722
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566987
Loan Approval Amount (current) 566987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-1722
Project Congressional District NY-01
Number of Employees 32
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 574231.83
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004968 Employee Retirement Income Security Act (ERISA) 2010-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-28
Termination Date 2010-11-15
Section 2911
Sub Section 29
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name NORTHGATE EQUITIES, INC.
Role Defendant
1305217 Employee Retirement Income Security Act (ERISA) 2013-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-19
Termination Date 2014-08-21
Date Issue Joined 2014-01-30
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name NORTHGATE EQUITIES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State