Search icon

THE NEUMANN VESTIGE CORPORATION

Company Details

Name: THE NEUMANN VESTIGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189069
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 125 LAURIE LN, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 6

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE NEUMANN VESTIGE CORPORATION DOS Process Agent 125 LAURIE LN, GRAND ISLAND, NY, United States, 14072

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NATALIE NEUMANN Chief Executive Officer 125 LAURIE LN, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 125 LAURIE LN, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-29 2024-04-10 Address 125 LAURIE LN, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2016-11-29 2024-04-10 Address 125 LAURIE LN, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2005-04-11 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-04-11 2024-04-10 Shares Share type: PAR VALUE, Number of shares: 6, Par value: 0.01
2005-04-11 2016-11-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410000938 2024-04-10 BIENNIAL STATEMENT 2024-04-10
SR-90784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161129002027 2016-11-29 BIENNIAL STATEMENT 2015-04-01
050411000110 2005-04-11 CERTIFICATE OF INCORPORATION 2005-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929378402 2021-02-05 0296 PPS 6470 Transit Rd, Depew, NY, 14043-1033
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39938
Loan Approval Amount (current) 39938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-1033
Project Congressional District NY-26
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40649.22
Forgiveness Paid Date 2022-12-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State