Search icon

NEWPORT CONSULTING GROUP INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-11
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21101.96
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21004.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State