Search icon

NEW ENGLAND STEAMSHIP AGENTS, INC.

Company Details

Name: NEW ENGLAND STEAMSHIP AGENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1993 (31 years ago)
Entity Number: 1764019
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 730 Downing Street, Niskayuna, NY, United States, 12309
Principal Address: 730 DOWNING STREET, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW DELORY DOS Process Agent 730 Downing Street, Niskayuna, NY, United States, 12309

Chief Executive Officer

Name Role Address
MATTHEW DELORY Chief Executive Officer 730 DOWNING STREET, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 730 DOWNING STREET, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
1995-11-20 2023-10-01 Address 730 DOWNING STREET, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
1995-11-20 2023-10-01 Address 730 DOWNING STREET, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
1993-10-13 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1993-10-13 1995-11-20 Address 27 QUARRY DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000286 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220204002052 2022-02-04 BIENNIAL STATEMENT 2022-02-04
120113002998 2012-01-13 BIENNIAL STATEMENT 2011-10-01
091022002781 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071005002820 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051220002275 2005-12-20 BIENNIAL STATEMENT 2005-10-01
030924002126 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010926002468 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991027002481 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971017002050 1997-10-17 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6555597204 2020-04-28 0248 PPP 730 Downing Street, Niskayuna, NY, 12309-2922
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niskayuna, SCHENECTADY, NY, 12309-2922
Project Congressional District NY-20
Number of Employees 3
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17087.56
Forgiveness Paid Date 2020-11-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State