Search icon

NORTHEASTERN EQUIPMENT UNLIMITED INC.

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 2008-05-12 Address PO BOX 1620, 640 LOVE LANE, 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)
2002-04-24 2004-05-26 Address 6615 MAIN RD, PO BOX 1620, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2000-05-09 2004-05-26 Address 6615 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
2000-05-09 2002-04-24 Address 6615 MAIN ROAD, PO BOX 1620, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2000-05-09 2004-05-26 Address 6615 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1998-05-26 2000-05-09 Address P.O. BOX 1620, MATTITUCK, NY, 11952, 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
140513006575 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120620002497 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100514003155 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080512003456 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060516003998 2006-05-16 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5867267008 2020-04-06 0235 PPP 640LOVE LN, MATTITUCK, NY, 11952-3225
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
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 MATTITUCK, SUFFOLK, NY, 11952-3225
Project Congressional District NY-01
Number of Employees 3
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30530.96
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State