Search icon

NEW ENGLAND STEAMSHIP AGENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENGLAND STEAMSHIP AGENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1993 (32 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

USAspending Awards / Financial Assistance

Date:
2020-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17087.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State