Search icon

NEW AGE PRECISION MANUFACTURING, INC.

Company Details

Name: NEW AGE PRECISION MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008222
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 151 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779
Address: 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD S. NAIDICH, ESQ. DOS Process Agent 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MARIO COSTA Chief Executive Officer 26 DANIEL ROAD WEST, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 26 DANIEL ROAD WEST, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 151 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2017-05-11 2024-08-27 Address 151 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-02-03 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-03 2024-08-27 Address 2631 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002725 2024-08-27 BIENNIAL STATEMENT 2024-08-27
170511002065 2017-05-11 BIENNIAL STATEMENT 2016-02-01
110311000320 2011-03-11 CERTIFICATE OF MERGER 2011-03-11
040203000460 2004-02-03 CERTIFICATE OF INCORPORATION 2004-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8773007308 2020-05-01 0235 PPP 151 Remington Blvd, RONKONKOMA, NY, 11779
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377395
Loan Approval Amount (current) 377395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 43
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 380641.63
Forgiveness Paid Date 2021-03-19
9445178500 2021-03-12 0235 PPS 151 Remington Blvd, Ronkonkoma, NY, 11779-6911
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377395
Loan Approval Amount (current) 377395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6911
Project Congressional District NY-02
Number of Employees 32
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 380228.05
Forgiveness Paid Date 2021-12-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State