Search icon

NORTHEAST WAREHOUSE SALES INC.

Company Details

Name: NORTHEAST WAREHOUSE SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2813009
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 1055 STEWART AVENUE, SUITE 6B SECOND FLOOR, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH D BRICKEL Chief Executive Officer 174 CENTRAL PARK RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
NORTHEAST WAREHOUSE SALES INC. DOS Process Agent 1055 STEWART AVENUE, SUITE 6B SECOND FLOOR, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2006-08-18 2012-09-07 Address 120 BETHPAGE RD, STE 300, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2006-08-18 2012-09-07 Address 120 BETHPAGE RD, STE 300, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-10-14 2006-08-18 Address 174 CENTRAL PARK RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-09-18 2006-08-18 Address 174 CENTRAL PARK RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120907006465 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100923002724 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080821002751 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060818002517 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041014002484 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020918000551 2002-09-18 CERTIFICATE OF INCORPORATION 2002-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3032078303 2021-01-21 0235 PPS 1055 Stewart Ave Ste 6B, Bethpage, NY, 11714-3635
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-3635
Project Congressional District NY-03
Number of Employees 1
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5647.76
Forgiveness Paid Date 2021-12-06
1700697302 2020-04-28 0235 PPP 1055 STEWART AVENUE SUITE 6B, BETHPAGE, NY, 11803
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5661.44
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State