Search icon

NEW DIREX, INC.

Headquarter

Company Details

Name: NEW DIREX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1993 (32 years ago)
Entity Number: 1749519
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 199 Main Street, Unit 1 west, NORTHPORT, NY, United States, 11768
Principal Address: 199 Main Street, Unit 1 west, Northport, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SAMPSON Chief Executive Officer 199 MAIN STREET, UNIT 1 WEST, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
NEW DIREX, INC. DOS Process Agent 199 Main Street, Unit 1 west, NORTHPORT, NY, United States, 11768

Links between entities

Type:
Headquarter of
Company Number:
F06000005673
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113172637
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 239 LAUREL ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 199 MAIN STREET, UNIT 1 WEST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 7A MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2005-12-07 2023-09-20 Address 239 LAUREL ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2001-08-08 2023-09-20 Address 7A MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230920001218 2023-09-20 BIENNIAL STATEMENT 2023-08-01
220407003378 2022-04-07 BIENNIAL STATEMENT 2021-08-01
051207000313 2005-12-07 CERTIFICATE OF AMENDMENT 2005-12-07
030729002893 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010808002610 2001-08-08 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
132000.00
Total Face Value Of Loan:
132000.00
Date:
2020-04-13
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:
173997.00
Total Face Value Of Loan:
173997.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173997
Current Approval Amount:
173997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175692.7
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132000
Current Approval Amount:
132000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132758.19

Court Cases

Court Case Summary

Filing Date:
2016-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
INDEMNITY INSURANCE COMPANY OF
Party Role:
Plaintiff
Party Name:
NEW DIREX, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
INDEMNITY INSURANCE COMPANY OF
Party Role:
Plaintiff
Party Name:
NEW DIREX, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State