Search icon

NEWROSS ELECTRIC INC.

Company Details

Name: NEWROSS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1971 (54 years ago)
Entity Number: 312530
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 409 LEXINGTON AVE, NORTH BABYLON, NY, United States, 11703
Principal Address: 409 LEXINGTON AVE, WEST BABYLON, NY, United States, 11703

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 LEXINGTON AVE, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
MARY C WALSH Chief Executive Officer 124 AMSTERDAM AVENUE, WEST BABYLON, NY, United States, 17704

History

Start date End date Type Value
1995-05-19 2013-08-19 Address 124 AMSTERDAM AVENUE, WEST BABYLON, NY, 17704, 4829, USA (Type of address: Chief Executive Officer)
1971-08-06 1995-05-19 Address 611 NEWBRIDGE RD., E MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130819002304 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110825002275 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090805003095 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070816002095 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051003002096 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030724002410 2003-07-24 BIENNIAL STATEMENT 2003-08-01
C320308-2 2002-08-21 ASSUMED NAME CORP INITIAL FILING 2002-08-21
010813002593 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990917002224 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970827002339 1997-08-27 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6642368602 2021-03-23 0235 PPS 409 Lexington Ave N/A, West Babylon, NY, 11704-5313
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65564
Loan Approval Amount (current) 65564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-5313
Project Congressional District NY-02
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65952
Forgiveness Paid Date 2021-11-03
8173937105 2020-04-15 0235 PPP 409 LEXINGTON AVE, NORTH BABYLON, NY, 11703
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52680
Loan Approval Amount (current) 52680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH BABYLON, SUFFOLK, NY, 11703-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53371.22
Forgiveness Paid Date 2021-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State