Search icon

NORTHEASTERN INDUSTRIAL PARK, INC.

Company Details

Name: NORTHEASTERN INDUSTRIAL PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1969 (56 years ago)
Entity Number: 271840
ZIP code: 12305
County: Albany
Place of Formation: New York
Address: 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHEASTERN INDUSTRIAL PARK, INC. / CO GENERAL COUNSEL DOS Process Agent 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
DAVID M. BUICKO Chief Executive Officer 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, United States, 12305

Legal Entity Identifier

LEI Number:
549300IDVAJ0CUO76J45

Registration Details:

Initial Registration Date:
2013-09-19
Next Renewal Date:
2024-12-06
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001608 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230807000463 2023-08-07 BIENNIAL STATEMENT 2023-01-01
210104061681 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060303 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007727 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
245325.00
Total Face Value Of Loan:
245325.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245325
Current Approval Amount:
245325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
247455.63

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 356-5334
Email:
N/A
Add Date:
2004-08-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State