Search icon

NEWBURGH VENTURES CORP.

Company Details

Name: NEWBURGH VENTURES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (28 years ago)
Entity Number: 2085729
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: P.O. BOX 533, WALLKILL, NY, United States, 12589
Principal Address: 18 SLOAN CT, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 533, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
MARTIN W. PEREIRA Chief Executive Officer P.O. BOX 533, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2024-12-18 2024-12-18 Address P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2024-12-18 Address P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-12-18 Address P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2023-05-22 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2003-07-25 2007-05-04 Address 113-115 W. PARMENTER, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2003-07-25 2023-05-22 Address P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2003-07-25 2023-05-22 Address P.O. BOX 533, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2000-11-28 2003-07-25 Address 129 W PARMENTER ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218002364 2024-12-18 BIENNIAL STATEMENT 2024-12-18
230522004092 2023-05-22 BIENNIAL STATEMENT 2022-11-01
181113006966 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161108006612 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141112007036 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121107006804 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101117002549 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081027002457 2008-10-27 BIENNIAL STATEMENT 2008-11-01
070504002487 2007-05-04 BIENNIAL STATEMENT 2006-11-01
030725002755 2003-07-25 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6201498404 2021-02-10 0202 PPS 18 Sloan Ct, Wallkill, NY, 12589-3964
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38602
Loan Approval Amount (current) 38602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ORANGE, NY, 12589-3964
Project Congressional District NY-18
Number of Employees 4
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38830.44
Forgiveness Paid Date 2021-10-06
7594827100 2020-04-14 0202 PPP PO BOX 18 Sloan Ct, WALLKILL, NY, 12589
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37218
Loan Approval Amount (current) 37218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WALLKILL, ULSTER, NY, 12589-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37426.01
Forgiveness Paid Date 2020-11-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State