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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW DIREX, INC., FLORIDA | F06000005673 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW DIREX INC. 401(K) PLAN | 2023 | 113172637 | 2024-08-20 | NEW DIREX INC. | 21 | |||||||||||||
|
||||||||||||||||||
NEW DIREX INC. 401(K) PLAN | 2022 | 113172637 | 2023-10-09 | NEW DIREX INC. | 17 | |||||||||||||
|
||||||||||||||||||
NEW DIREX INC. 401(K) PLAN | 2021 | 113172637 | 2022-10-07 | NEW DIREX INC. | 17 | |||||||||||||
|
||||||||||||||||||
NEW DIREX INC. 401(K) PLAN | 2021 | 113172637 | 2022-11-10 | NEW DIREX INC. | 17 | |||||||||||||
|
Name | Role | Address |
---|---|---|
JOHN SAMPSON | Chief Executive Officer | 199 MAIN STREET, UNIT 1 WEST, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
NEW DIREX, INC. | DOS Process Agent | 199 Main Street, Unit 1 west, NORTHPORT, NY, United States, 11768 |
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 | 2003-07-29 | Address | 7A MAI STREET, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2023-09-20 | Address | 7A MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2005-12-07 | Address | 7A MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1997-08-01 | 2001-08-08 | Address | JOHN SAMPSON, 255 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1995-09-11 | 1997-08-01 | Address | JULIE SAMPSON, 7 CAPTAIN RICHARDS LANE, FORT SALORGA, NY, 11768, USA (Type of address: Service of Process) |
1995-09-11 | 2001-08-08 | Address | 7 CAPTAIN RICHARDS LANE, FORT SALORGA, NY, 11768, USA (Type of address: Chief Executive Officer) |
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 |
990920000579 | 1999-09-20 | CERTIFICATE OF AMENDMENT | 1999-09-20 |
990819002107 | 1999-08-19 | BIENNIAL STATEMENT | 1999-08-01 |
970801002024 | 1997-08-01 | BIENNIAL STATEMENT | 1997-08-01 |
950911002035 | 1995-09-11 | BIENNIAL STATEMENT | 1995-08-01 |
930813000335 | 1993-08-13 | CERTIFICATE OF INCORPORATION | 1993-08-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3710997105 | 2020-04-12 | 0235 | PPP | 239 LAUREL RD, EAST NORTHPORT, NY, 11731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4530478509 | 2021-02-26 | 0235 | PPS | 239 Laurel Rd, East Northport, NY, 11731-1118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1604622 | Marine Contract Actions | 2016-06-17 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | INDEMNITY INSURANCE COMPANY OF |
Role | Plaintiff |
Name | NEW DIREX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 6000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-06-17 |
Termination Date | 2016-11-01 |
Section | 1333 |
Sub Section | MC |
Status | Terminated |
Parties
Name | INDEMNITY INSURANCE COMPANY OF |
Role | Plaintiff |
Name | NEW DIREX, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State