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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
44815.00
Total Face Value Of Loan:
44815.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
44815.00
Total Face Value Of Loan:
44815.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44815
Current Approval Amount:
44815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45031.61
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44815
Current Approval Amount:
44815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45078.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-06-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State