Search icon

NEWPORT COVERAGE CORP.

Company Details

Name: NEWPORT COVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1972 (53 years ago)
Entity Number: 325611
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 1983 MARCUS AVE, STE C130, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1983 MARCUS AVE, STE C130, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
L STEVEN JAEGER Chief Executive Officer 1983 MARCUS AVE, STE C130, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2000-03-28 2002-03-18 Address 65 ROOSEVELT AVE, PO BOX 250, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2000-03-28 2002-03-18 Address 65 ROOSEVELT AVE, PO BOX 250, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2000-03-28 2002-03-18 Address 65 ROOSEVELT AVE, PO BOX 250, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1994-03-30 2000-03-28 Address 65 ROOSEVELT AVENUE, BOX 250, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
1993-04-20 2000-03-28 Address 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-04-20 2000-03-28 Address 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1982-04-16 1994-03-30 Address 65 ROOSEVELT AVE., BOX 250, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
1972-03-15 1982-04-16 Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120416002251 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100412003250 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080317002702 2008-03-17 BIENNIAL STATEMENT 2008-03-01
20061012029 2006-10-12 ASSUMED NAME LLC INITIAL FILING 2006-10-12
060407002985 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040416002465 2004-04-16 BIENNIAL STATEMENT 2004-03-01
020318002700 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000328002272 2000-03-28 BIENNIAL STATEMENT 2000-03-01
940330002714 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930420003157 1993-04-20 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7518467108 2020-04-14 0235 PPP 1983 MARCUS AVE STE C130, NEW HYDE PARK, NY, 11042-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360000
Loan Approval Amount (current) 360000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 21
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362410
Forgiveness Paid Date 2020-12-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State