Search icon

NEWMAN & NEWMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWMAN & NEWMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 1993 (32 years ago)
Entity Number: 1739656
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 460 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAY M NEWMAN ESQ Chief Executive Officer 460 PARK AVE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133722624
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-29 2005-09-16 Address 35 E 85TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1996-01-24 2005-09-16 Address 35 E 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1996-01-24 2005-09-16 Address 110 E 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-01-24 1997-07-29 Address 35 E 85TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-07-06 1996-01-24 Address 35 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002186 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110720002814 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090901002217 2009-09-01 BIENNIAL STATEMENT 2009-07-01
070712002956 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050916002721 2005-09-16 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73287
Current Approval Amount:
73287
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73666.49
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73400
Current Approval Amount:
73400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74061.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State