Search icon

NORTHGATE III, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHGATE III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2744858
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 1250 UPPER FRONT STREET, BINGHAMTON, NY, United States, 13901
Principal Address: 1250 UPPER FRONT ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A SMITH Chief Executive Officer 1250 UPPER FRONT ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 UPPER FRONT STREET, BINGHAMTON, NY, United States, 13901

Filings

Filing Number Date Filed Type Effective Date
180511006344 2018-05-11 BIENNIAL STATEMENT 2018-03-01
160308006410 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140317006783 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120412002864 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100401003490 2010-04-01 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

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:
162447.00
Total Face Value Of Loan:
162447.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$162,447
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,479.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $118,472
Utilities: $5,489
Mortgage Interest: $0
Rent: $27,000
Refinance EIDL: $0
Healthcare: $11486
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State