Search icon

NEW GEN CONSTRUCTION, INC.

Company Details

Name: NEW GEN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1885838
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 12 Bella Vista Ct., CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW GEN CONSTRUCTION INC. DOS Process Agent 12 Bella Vista Ct., CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
SALVATORE G FINI Chief Executive Officer 12 BELLA VISTA CT., CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 12 BELLA VISTA CT., CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 12 BELLA VISTA COURT, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-01-08 Address 12 BELLA VISTA CT., CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 12 BELLA VISTA CT., CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-01-08 Address 12 BELLA VISTA COURT, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-01-08 Address 12 Bella Vista Ct., CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2024-07-17 2024-07-17 Address 12 BELLA VISTA COURT, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-02-27 2024-07-17 Address 12 BELLA VISTA COURT, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2011-01-21 2015-02-27 Address 12 BELLA VISTA COURT, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108003108 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240717002548 2024-07-17 BIENNIAL STATEMENT 2024-07-17
210128060328 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190213060161 2019-02-13 BIENNIAL STATEMENT 2019-01-01
170214006002 2017-02-14 BIENNIAL STATEMENT 2017-01-01
150227006134 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130124002059 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110121002985 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090112002924 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070104002117 2007-01-04 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6054598605 2021-03-20 0202 PPS 12 Bella Vista Ct, Campbell Hall, NY, 10916-2123
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36875
Loan Approval Amount (current) 36875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbell Hall, ORANGE, NY, 10916-2123
Project Congressional District NY-18
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37065.94
Forgiveness Paid Date 2021-09-28
8483287106 2020-04-15 0202 PPP 12 Bella Vista Court, Campbell Hall, NY, 10916
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbell Hall, ORANGE, NY, 10916-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 238910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 35880.9
Forgiveness Paid Date 2021-02-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State