Search icon

NEWTYPE COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWTYPE COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1989 (36 years ago)
Entity Number: 1328773
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: MIRA LEW, 4140 UNION STREET, Suite #11-O, FLUSHING, NY, United States, 11355
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MIRA LEW Chief Executive Officer 41-40 UNION STREET, SUITE #11-O, FLUSHING, NY, United States, 11355

Form 5500 Series

Employer Identification Number (EIN):
133506370
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 4140 UNION STREET, SUITE 11-O, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address 41-40 UNION STREET, SUITE #11-O, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-15 Address 4140 UNION STREET, SUITE 11-O, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 41-40 UNION STREET, SUITE #11-O, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 4140 UNION STREET, SUITE 11-O, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250515003850 2025-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-06
250505004107 2025-05-05 BIENNIAL STATEMENT 2025-05-05
231101039026 2023-11-01 BIENNIAL STATEMENT 2023-02-01
230613004381 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
210204060446 2021-02-04 BIENNIAL STATEMENT 2021-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
35595.00
Total Face Value Of Loan:
35595.00
Date:
2020-05-02
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:
35592.00
Total Face Value Of Loan:
35592.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$35,595
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,834.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,595
Jobs Reported:
3
Initial Approval Amount:
$35,592
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,982.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,642
Healthcare: $1950

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State