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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWSTEAD HOMES IMPROVEMENTS, 401 K PROFIT SHARING PLAN TRUST 2013 161585872 2014-07-22 NEWSTEAD HOMES & IMPROVEMENTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7164323750
Plan sponsor’s address 214 EAST AVE, AKRON, NY, 14001

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing DANIEL ECKERSON
NEWSTEAD HOMES IMPROVEMENTS, 401 K PROFIT SHARING PLAN TRUST 2012 161585872 2013-07-09 NEWSTEAD HOMES & IMPROVEMENTS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 7164323750
Plan sponsor’s address 214 EAST AVE, AKRON, NY, 14001

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing NEWSTEAD HOMES IMPROVEMENTS

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

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
040503002589 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020508002901 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000424000125 2000-04-24 CERTIFICATE OF INCORPORATION 2000-04-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4695055010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEWSTEAD HOMES & IMPROVEMENTS, INC.
Recipient Name Raw NEWSTEAD HOMES & IMPROVEMENTS, INC.
Recipient Address 214 EAST AVENUE, AKRON, ERIE, NEW YORK, 14001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223448607 2021-03-24 0296 PPS 214 East Ave, Akron, NY, 14001-1422
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34100
Loan Approval Amount (current) 34100
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 Akron, ERIE, NY, 14001-1422
Project Congressional District NY-23
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34412.97
Forgiveness Paid Date 2022-02-25
9195567107 2020-04-15 0296 PPP 214 East Avenue, Akron, NY, 14001
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
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 Akron, ERIE, NY, 14001-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36963.99
Forgiveness Paid Date 2021-04-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State