Search icon

NEWMAN & GOLDSTEIN, INC.

Headquarter

Company Details

Name: NEWMAN & GOLDSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2000 (25 years ago)
Entity Number: 2484999
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 238 BRIARWOOD DRIVE, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M NEWMAN Chief Executive Officer 238 BRIARWOOD DRIVE, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
NEWMAN & GOLDSTEIN, INC. DOS Process Agent 238 BRIARWOOD DRIVE, SOMERS, NY, United States, 10589

Links between entities

Type:
Headquarter of
Company Number:
0694095
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 238 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-04 Address 238 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2018-03-02 2020-03-03 Address 238 BRIARWOOD DRIVE, SO, NY, 10589, USA (Type of address: Service of Process)
2016-03-01 2018-03-02 Address 238 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2002-02-25 2024-03-04 Address 238 BRIARWOOD DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304002239 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220304003420 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200303060082 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006032 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006093 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
62517.50
Total Face Value Of Loan:
62517.50
Date:
2020-04-18
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:
-8600.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62517.5
Current Approval Amount:
62517.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
62853.21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State