Search icon

NEWPORT ASSOCIATES, LLC

Headquarter

Company Details

Name: NEWPORT ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Mar 2000 (25 years ago)
Date of dissolution: 16 Dec 2004
Entity Number: 2490057
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 277 NEWPORT ROAD, UTICA, NY, United States, 13502

Links between entities

Type Company Name Company Number State
Headquarter of NEWPORT ASSOCIATES, LLC, CONNECTICUT 0630265 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 277 NEWPORT ROAD, UTICA, NY, United States, 13502

Filings

Filing Number Date Filed Type Effective Date
041216000397 2004-12-16 ARTICLES OF DISSOLUTION 2004-12-16
040322002631 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020416002020 2002-04-16 BIENNIAL STATEMENT 2002-03-01
000728000686 2000-07-28 AFFIDAVIT OF PUBLICATION 2000-07-28
000728000689 2000-07-28 AFFIDAVIT OF PUBLICATION 2000-07-28
000323000949 2000-03-23 ARTICLES OF ORGANIZATION 2000-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8922777201 2020-04-28 0202 PPP 99 PARK AVE, Ste 1820, NEW YORK, NY, 10016-1609
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61600
Loan Approval Amount (current) 61600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-1609
Project Congressional District NY-12
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62171.51
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State