Search icon

NEWGRANGE STRUCTURAL LTD.

Company Details

Name: NEWGRANGE STRUCTURAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2001 (24 years ago)
Entity Number: 2641581
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 33 SCUDDER AVE, NORTHPORT, NY, United States, 11768

Contact Details

Phone +1 631-239-6764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWGRANGE STRUCTURAL LTD. DOS Process Agent 33 SCUDDER AVE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
JONATHAN REIDY Chief Executive Officer 33 SCUDDER AVE, NORTHPORT, NY, United States, 11768

Licenses

Number Status Type Date End date
2032547-DCA Active Business 2016-01-20 2025-02-28
1362612-DCA Inactive Business 2010-07-16 2013-06-30

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 33 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2011-05-10 2021-05-06 Address 33 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2006-05-08 2011-05-10 Address 70 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2005-08-16 2006-05-08 Address 57 SUNKEN MEADOW RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2005-08-16 2011-05-10 Address 57 SUNKEN MEADOW RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2005-08-16 2011-05-10 Address 57 SUNKEN MEADOW RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2001-05-22 2005-08-16 Address 30 LONE OAK DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506061926 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060433 2021-05-06 BIENNIAL STATEMENT 2021-05-01
170518006232 2017-05-18 BIENNIAL STATEMENT 2017-05-01
150520006245 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130506006491 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110510003184 2011-05-10 BIENNIAL STATEMENT 2011-05-01
060508000972 2006-05-08 CERTIFICATE OF CHANGE 2006-05-08
050816003114 2005-08-16 BIENNIAL STATEMENT 2005-05-01
010522000372 2001-05-22 CERTIFICATE OF INCORPORATION 2001-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594990 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594991 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3288233 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288234 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2996418 RENEWAL INVOICED 2019-03-04 100 Home Improvement Contractor License Renewal Fee
2996417 TRUSTFUNDHIC INVOICED 2019-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498749 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2498748 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2260851 LICENSE INVOICED 2016-01-20 75 Home Improvement Contractor License Fee
2260852 TRUSTFUNDHIC INVOICED 2016-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4640458602 2021-03-18 0235 PPS 33 Scudder Ave, Northport, NY, 11768-2953
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44815
Loan Approval Amount (current) 44815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-2953
Project Congressional District NY-01
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45031.61
Forgiveness Paid Date 2021-09-15
8958077205 2020-04-28 0235 PPP 33 SCUDDER AVE, NORTHPORT, NY, 11768-2953
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44815
Loan Approval Amount (current) 44815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-2953
Project Congressional District NY-01
Number of Employees 7
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45078.55
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3300905 Intrastate Non-Hazmat 2022-04-06 15200 2021 1 2 Private(Property)
Legal Name NEWGRANGE STRUCTURAL LTD
DBA Name -
Physical Address 33 SCUDDER AVE, NORTHPORT, NY, 11768-2953, US
Mailing Address 33 SCUDDER AVE, NORTHPORT, NY, 11768-2953, US
Phone (631) 239-6764
Fax -
E-mail NEWGRANGELTD@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State