Search icon

NEWPORT VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWPORT VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3207459
ZIP code: 21035
County: Schenectady
Place of Formation: New York
Principal Address: 22 JAY ST, SCHENECTADY, NY, United States, 12305
Address: 3760 TANGLEWOOD LANE, DAVIDSONVILLE, MD, United States, 21035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWPORT VENTURES, INC. DOS Process Agent 3760 TANGLEWOOD LANE, DAVIDSONVILLE, MD, United States, 21035

Chief Executive Officer

Name Role Address
LIZA K BOWLES Chief Executive Officer 22 JAY ST, SCHENECTADY, NY, United States, 12305

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
301-889-0019
Contact Person:
LIZA BOWLES
User ID:
P0640254
Trade Name:
NEWPORT VENTURES INC

Unique Entity ID

Unique Entity ID:
KW5EFHHM34U5
CAGE Code:
3ZVY4
UEI Expiration Date:
2026-04-03

Business Information

Doing Business As:
NEWPORT VENTURES INC
Activation Date:
2025-04-07
Initial Registration Date:
2005-05-24

Commercial and government entity program

CAGE number:
3ZVY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-07
CAGE Expiration:
2030-04-07
SAM Expiration:
2026-04-03

Contact Information

POC:
LIZA BOWLES
Corporate URL:
http://www.newportventures.net

History

Start date End date Type Value
2005-05-19 2019-05-01 Address 22 JAY STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060123 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006736 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150505006710 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130507006152 2013-05-07 BIENNIAL STATEMENT 2013-05-01
090428002088 2009-04-28 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
68100.00
Total Face Value Of Loan:
68100.00
Date:
2020-05-04
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:
68100.00
Total Face Value Of Loan:
68100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$68,100
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,561.57
Servicing Lender:
Capital Bank, National Association
Use of Proceeds:
Payroll: $68,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State