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

Links between entities

Type Company Name Company Number State
Headquarter of NEW DIREX, INC., FLORIDA F06000005673 FLORIDA

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484200
Sponsor’s telephone number 6318310101
Plan sponsor’s address 199 MAIN STREET, UNIT 1 WEST, NORTHPORT, NY, 11768
NEW DIREX INC. 401(K) PLAN 2022 113172637 2023-10-09 NEW DIREX INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484200
Sponsor’s telephone number 6318310101
Plan sponsor’s address 199 MAIN STREET, UNIT 1 WEST, NORTHPORT, NY, 11768
NEW DIREX INC. 401(K) PLAN 2021 113172637 2022-10-07 NEW DIREX INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484200
Sponsor’s telephone number 6318310101
Plan sponsor’s address 239 LAUREL ROAD, EAST NORTHPORT, NY, 11731
NEW DIREX INC. 401(K) PLAN 2021 113172637 2022-11-10 NEW DIREX INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484200
Sponsor’s telephone number 6318310101
Plan sponsor’s address 239 LAUREL ROAD, EAST NORTHPORT, NY, 11731

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

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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173997
Loan Approval Amount (current) 173997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175692.7
Forgiveness Paid Date 2021-04-08
4530478509 2021-02-26 0235 PPS 239 Laurel Rd, East Northport, NY, 11731-1118
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-1118
Project Congressional District NY-01
Number of Employees 11
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132758.19
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604622 Marine Contract Actions 2016-06-17 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6000000
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 2016-06-30
Section 1333
Sub Section MC
Status Terminated

Parties

Name INDEMNITY INSURANCE COMPANY OF
Role Plaintiff
Name NEW DIREX, INC.
Role Defendant
1604624 Marine Contract Actions 2016-06-17 settled
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