Search icon

D. NEWMAN & SONS, INC.

Company Details

Name: D. NEWMAN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1989 (36 years ago)
Entity Number: 1363294
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2130 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2130 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
DANIEL NEWMAN JR Chief Executive Officer 2130 CROMPOOND RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2007-06-07 2009-07-22 Address 2130 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2005-08-16 2007-06-07 Address 2130 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2001-07-03 2007-06-07 Address 2130 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2001-07-03 2005-08-16 Address 101 ELM ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2001-07-03 2007-06-07 Address 2130 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1993-07-28 2001-07-03 Address 2130 CROMPOND ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1993-07-28 2001-07-03 Address 2130 CROMPOND ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)
1993-03-02 1993-07-28 Address 2130 CROMPOND ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-03-02 2001-07-03 Address 11 ELM STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1989-06-22 1993-07-28 Address 2130 CROMPOND ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110613003022 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090722002753 2009-07-22 BIENNIAL STATEMENT 2009-06-01
070607002469 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050816002878 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030521002090 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010703002317 2001-07-03 BIENNIAL STATEMENT 2001-06-01
990624002183 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970611002193 1997-06-11 BIENNIAL STATEMENT 1997-06-01
930728002545 1993-07-28 BIENNIAL STATEMENT 1993-06-01
930302002474 1993-03-02 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452457909 2020-06-13 0202 PPP 2130 Crompond Road, Cortlandt Manor, NY, 10567-4322
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10399
Loan Approval Amount (current) 10399
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-4322
Project Congressional District NY-17
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10546.01
Forgiveness Paid Date 2021-11-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State