Search icon

NEWSTEAD HOMES & IMPROVEMENTS, INC.

Company Details

Name: NEWSTEAD HOMES & IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2000 (25 years ago)
Entity Number: 2501988
ZIP code: 14001
County: Erie
Place of Formation: New York
Address: 214 EAST AVENUE, AKRON, NY, United States, 14001
Principal Address: 214 EAST AVE, AKRON, NY, United States, 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J ECKERSON Chief Executive Officer 214 EAST AVE, AKRON, NY, United States, 14001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 EAST AVENUE, AKRON, NY, United States, 14001

Form 5500 Series

Employer Identification Number (EIN):
161585872
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-03 2008-10-30 Address 214 EAST AVE, AKRON, NY, 14001, 1422, USA (Type of address: Service of Process)
2002-05-08 2004-05-03 Address 214 EAST AVE, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2002-05-08 2004-05-03 Address 214 EAST AVE, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)
2002-05-08 2004-05-03 Address 214 EAST AVE, AKRON, NY, 14001, USA (Type of address: Service of Process)
2000-04-24 2002-05-08 Address 5272 CRITTENDEN ROAD, ARKON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002310 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120518002574 2012-05-18 BIENNIAL STATEMENT 2012-04-01
081030000245 2008-10-30 CERTIFICATE OF CHANGE 2008-10-30
080513002199 2008-05-13 BIENNIAL STATEMENT 2008-04-01
060816002467 2006-08-16 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
34100.00
Total Face Value Of Loan:
34100.00
Date:
2020-04-15
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:
36600.00
Total Face Value Of Loan:
36600.00
Date:
2011-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34100
Current Approval Amount:
34100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34412.97
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36600
Current Approval Amount:
36600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
36963.99

Date of last update: 31 Mar 2025

Sources: New York Secretary of State