Search icon

NEWBAR SERVICE CENTER, INC.

Company Details

Name: NEWBAR SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1972 (53 years ago)
Entity Number: 321153
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 1 BARTER LANE, HICKSVILLE, NY, United States, 11801
Principal Address: 311 CASINO STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BARTER LANE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
WILLIAM HARTINGER Chief Executive Officer 31 CASINO STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1972-01-07 1993-06-03 Address 47 WALNUT LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050107071 2005-01-07 ASSUMED NAME CORP INITIAL FILING 2005-01-07
940426002487 1994-04-26 BIENNIAL STATEMENT 1994-01-01
930603002250 1993-06-03 BIENNIAL STATEMENT 1993-01-01
957881-3 1972-01-07 CERTIFICATE OF INCORPORATION 1972-01-07

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
11800.00
Total Face Value Of Loan:
11800.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11800
Current Approval Amount:
11800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11922.2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State