Search icon

NORTHEASTERN EQUIPMENT UNLIMITED INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEASTERN EQUIPMENT UNLIMITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1998 (27 years ago)
Entity Number: 2263085
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 640 Love lane, P.O. Box 744, MATTITUCK, NY, United States, 11952
Principal Address: 640 Love lane, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SCHIRRIPA Chief Executive Officer 640 LOVE LANE, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 Love lane, P.O. Box 744, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 640 LOVE LANE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address PO BOX 1620, 640 LOVE LANE, MATTITUCK, NY, 11952, 1620, USA (Type of address: Chief Executive Officer)
2008-05-12 2024-05-01 Address PO BOX 1620, MATTITUCK, NY, 11952, 1620, USA (Type of address: Service of Process)
2004-05-26 2024-05-01 Address PO BOX 1620, 640 LOVE LANE, MATTITUCK, NY, 11952, 1620, USA (Type of address: Chief Executive Officer)
2004-05-26 2008-05-12 Address PO BOX 1620, 640 LOVE LANE, MATTITUCK, NY, 11952, 1620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037505 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220517003990 2022-05-17 BIENNIAL STATEMENT 2022-05-01
200506060680 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501007070 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160526006157 2016-05-26 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30530.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State