Search icon

NEW ENGLAND CARPENTRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENGLAND CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1989 (36 years ago)
Entity Number: 1376262
ZIP code: 10541
County: Westchester
Place of Formation: New York
Principal Address: 40 MARY AVENUE, MAHOPAC, NY, United States, 10541
Address: RT 6N, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK HATCH Chief Executive Officer 40 MARY AVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
JOE TOCK ESQ DOS Process Agent RT 6N, MAHOPAC, NY, United States, 10541

Form 5500 Series

Employer Identification Number (EIN):
133535694
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-25 2003-08-15 Address 1 STRATTON RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1993-04-13 1997-08-25 Address 105 WEST STREET, MOUNT KISCO, NY, 10599, USA (Type of address: Chief Executive Officer)
1993-04-13 2011-09-20 Address 29 HEWITT AVENUE, WHITE PLAINS, NY, 10605, 3929, USA (Type of address: Principal Executive Office)
1989-08-11 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-11 1997-08-25 Address 1 STRATTON ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190821060185 2019-08-21 BIENNIAL STATEMENT 2019-08-01
150803007123 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006156 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110920002300 2011-09-20 BIENNIAL STATEMENT 2011-08-01
090909002043 2009-09-09 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
109072.00
Total Face Value Of Loan:
109072.00
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:
108450.00
Total Face Value Of Loan:
108450.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$109,072
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,022.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $109,071
Jobs Reported:
8
Initial Approval Amount:
$108,450
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,433.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State