Search icon

NEWTEK SMALL BUSINESS FINANCE, INC.

Headquarter

Company Details

Name: NEWTEK SMALL BUSINESS FINANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2002 (23 years ago)
Date of dissolution: 30 Dec 2014
Entity Number: 2771807
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 60 HEMPSTEAD AVE., 6TH FLOOR, WEST HEMPSTEAD, NY, United States, 11552
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 3000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BARRY SLOANE Chief Executive Officer 60 HEMPSTEAD AVE., 6TH FLOOR, WEST HEMPSTEAD, NY, United States, 11552

Links between entities

Type:
Headquarter of
Company Number:
865414
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
135214
State:
ALASKA
Type:
Headquarter of
Company Number:
000-929-033
State:
Alabama
Type:
Headquarter of
Company Number:
d8dd26c7-8ad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0602031
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F04000003638
State:
FLORIDA
Type:
Headquarter of
Company Number:
000144914
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0805630
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
479644
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63924113
State:
ILLINOIS

History

Start date End date Type Value
2012-05-08 2014-05-21 Address 1440 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-11-22 2014-05-21 Address 60 HEMPSTEAD AVE FLR 2, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2011-11-22 2012-05-08 Address 60 HEMPSTEAD AVE FLR 2, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2008-05-02 2011-11-22 Address 1440 BROADWAY, FL. 17, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-05-02 2011-11-22 Address 1440 BROADWAY, FL. 17, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141230000318 2014-12-30 CERTIFICATE OF MERGER 2014-12-30
140521006202 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120508006285 2012-05-08 BIENNIAL STATEMENT 2012-05-01
111122002530 2011-11-22 AMENDMENT TO BIENNIAL STATEMENT 2010-05-01
111122000575 2011-11-22 CERTIFICATE OF CHANGE 2011-11-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State