Search icon

NEW GROUND INC.

Company Details

Name: NEW GROUND INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Apr 1992 (33 years ago)
Entity Number: 1628419
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 211 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGR9JYA4VN15 2024-08-07 70 ACORN LN, LEVITTOWN, NY, 11756, 4716, USA 70 ACORN LN, LEVITTOWN, NY, 11756, 4716, USA

Business Information

URL newground.org
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-08-17
Initial Registration Date 2023-08-08
Entity Start Date 1991-01-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624110, 624120, 624190, 624210, 624229, 624230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANNON BOYLE
Role EXECUTIVE DIRECTOR
Address 70 ACORN LANE, LEVITTOWN, NY, 11756, USA
Government Business
Title PRIMARY POC
Name SHANNON BOYLE
Role EXECUTIVE DIRECTOR
Address 70 ACORN LANE, LEVITTOWN, NY, 11756, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2015-01-28 2015-06-04 Address 211 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1992-04-13 2015-01-28 Address 353 FULTON AVENUE, ROOM 7, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150604000161 2015-06-04 CERTIFICATE OF AMENDMENT 2015-06-04
150128000712 2015-01-28 CERTIFICATE OF AMENDMENT 2015-01-28
920413000367 1992-04-13 CERTIFICATE OF INCORPORATION 1992-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4608338307 2021-01-23 0235 PPS 70 Acorn Ln, Levittown, NY, 11756-4716
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85910
Loan Approval Amount (current) 85910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-4716
Project Congressional District NY-03
Number of Employees 6
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87023.3
Forgiveness Paid Date 2022-05-23
4967197003 2020-04-04 0235 PPP 70 Acorn Lane, LEVITTOWN, NY, 11756-4716
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85700
Loan Approval Amount (current) 85700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-4716
Project Congressional District NY-03
Number of Employees 6
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86545.1
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State