Search icon

NEWPORT CONSULTING GROUP INC.

Company Details

Name: NEWPORT CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1990 (35 years ago)
Entity Number: 1468505
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 163 HIGHLAND AVE, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA L HUNTER Chief Executive Officer 163 HIGHLAND AVE, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 HIGHLAND AVE, SLEEPY HOLLOW, NY, United States, 10591

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1996-09-18 2003-03-12 Address 163 HIGHLAND AVE, N TARRYTOWN, NY, 10591, 4209, USA (Type of address: Chief Executive Officer)
1996-09-18 2003-03-12 Address 163 HIGHLAND AVE, N TARRYTOWN, NY, 10591, 4209, USA (Type of address: Principal Executive Office)
1994-01-20 2003-03-12 Address 163 HIGHLAND AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1990-08-15 1994-01-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-08-15 1994-01-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813006153 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100824002784 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080911002749 2008-09-11 BIENNIAL STATEMENT 2008-08-01
060728002433 2006-07-28 BIENNIAL STATEMENT 2006-08-01
050209002353 2005-02-09 BIENNIAL STATEMENT 2004-08-01
030312002745 2003-03-12 BIENNIAL STATEMENT 2002-08-01
000821002276 2000-08-21 BIENNIAL STATEMENT 2000-08-01
981008002460 1998-10-08 BIENNIAL STATEMENT 1998-08-01
960918002311 1996-09-18 BIENNIAL STATEMENT 1996-08-01
940120000355 1994-01-20 CERTIFICATE OF CHANGE 1994-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3135378901 2021-04-27 0202 PPS 163 Highland Ave, Sleepy Hollow, NY, 10591-1407
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sleepy Hollow, WESTCHESTER, NY, 10591-1407
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21101.96
Forgiveness Paid Date 2022-08-16
2139987903 2020-06-11 0202 PPP 163 Highland Avenue, Sleepy Hollow, NY, 10591
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sleepy Hollow, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21004.3
Forgiveness Paid Date 2021-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State