Search icon

NEWBURGH COMMERCIAL DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWBURGH COMMERCIAL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2003 (22 years ago)
Entity Number: 2940019
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 610 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 BROADWAY, NEWBURGH, NY, United States, 12550

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VINCENT CAPPELLETTI Chief Executive Officer 610 BROADWAY, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-12-30 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-07 2018-10-29 Address 333 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2013-08-07 2018-11-08 Address 333 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2013-08-07 2018-11-08 Address 333 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181108002006 2018-11-08 BIENNIAL STATEMENT 2017-08-01
181029001034 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
130807006519 2013-08-07 BIENNIAL STATEMENT 2013-08-01
090814002716 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070827002392 2007-08-27 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
41562.00
Total Face Value Of Loan:
41562.00
Date:
2020-05-02
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:
34810.00
Total Face Value Of Loan:
34810.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$34,810
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,128.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,000
Utilities: $9,810
Jobs Reported:
6
Initial Approval Amount:
$41,562
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,831.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,560
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State