Search icon

NEWTOWN HOLDINGS LIMITED

Company Details

Name: NEWTOWN HOLDINGS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1997 (28 years ago)
Date of dissolution: 29 Jul 2021
Entity Number: 2185224
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 22-02 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-545-3935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN CAROLINI Chief Executive Officer 22-02 ASTORIA BLVD., ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-02 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1015143-DCA Inactive Business 1999-07-23 2021-07-31

History

Start date End date Type Value
1999-10-05 2021-07-29 Address 22-02 ASTORIA BLVD., ASTORIA, NY, 11102, 2901, USA (Type of address: Chief Executive Officer)
1999-10-05 2021-07-29 Address 22-02 ASTORIA BLVD., ASTORIA, NY, 11102, 2901, USA (Type of address: Service of Process)
1997-09-30 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-30 1999-10-05 Address 21-24 72ND STREET, FLUSHING, NY, 11370, 1008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210729001657 2021-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-29
150901007105 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130916006139 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110915002905 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090916002656 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070917002198 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051109002862 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030908002233 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010829002546 2001-08-29 BIENNIAL STATEMENT 2001-09-01
991005002466 1999-10-05 BIENNIAL STATEMENT 1999-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-25 No data 2208 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-19 No data 2208 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-03 No data 2208 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-01 No data 2208 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-12 No data 2208 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3040814 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2622492 RENEWAL INVOICED 2017-06-09 340 Secondhand Dealer General License Renewal Fee
2105347 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
646289 RENEWAL INVOICED 2013-05-17 340 Secondhand Dealer General License Renewal Fee
646290 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
646288 CNV_TFEE INVOICED 2011-05-27 6.800000190734863 WT and WH - Transaction Fee
646291 CNV_TFEE INVOICED 2009-06-11 6.800000190734863 WT and WH - Transaction Fee
646296 RENEWAL INVOICED 2009-06-11 340 Secondhand Dealer General License Renewal Fee
646292 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
646293 RENEWAL INVOICED 2005-06-13 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6019277307 2020-04-30 0202 PPP 22-08 Astoria Blvd, ASTORIA, NY, 11102
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33775
Loan Approval Amount (current) 33775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34077.49
Forgiveness Paid Date 2021-03-29
1490848405 2021-02-02 0202 PPS 2214 Astoria Blvd, Astoria, NY, 11102-4360
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33775
Loan Approval Amount (current) 33775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-4360
Project Congressional District NY-14
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1698964 Intrastate Non-Hazmat 2007-10-17 - - 1 1 Auth. For Hire, Private(Property)
Legal Name NEWTOWN HOLDINGS LIMITED
DBA Name THE FURNITURE MARKET
Physical Address 22-08 ASTORIA BOULEVARD, ASTORIA, NY, 11102, US
Mailing Address 2208 ASTORIA BOULEVARD, ASTORIA, NY, 11102, US
Phone (718) 545-3935
Fax (718) 626-7900
E-mail INFO@NEWTOWNGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State