Search icon

NEWBURGH AUTO GLASS I CORP.

Company Details

Name: NEWBURGH AUTO GLASS I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1994966
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 2 BRIDGE ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BRIDGE ST, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MICKEY YANNONE Chief Executive Officer 2 BRIDGE ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1998-01-28 2006-02-15 Address 2 BRIDGE ST, PO BOX 2590, NEWBURGH, NY, 12550, 0611, USA (Type of address: Chief Executive Officer)
1998-01-28 2006-02-15 Address 2 BRIDGE ST, PO BOX 2590, NEWBURGH, NY, 12550, 0611, USA (Type of address: Principal Executive Office)
1996-01-30 1998-01-28 Address 2 BRIDGE STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002192 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120213002556 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100205002573 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080117002809 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060215002074 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040112002515 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020104002406 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000204002110 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980128002901 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960130000132 1996-01-30 CERTIFICATE OF INCORPORATION 1996-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9372947105 2020-04-15 0202 PPP 2 Bridge Street, Newburgh, NY, 12550
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 3
NAICS code 811122
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 34317.02
Forgiveness Paid Date 2021-07-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State