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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1983 MARCUS AVE, STE C130, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
L STEVEN JAEGER | Chief Executive Officer | 1983 MARCUS AVE, STE C130, LAKE SUCCESS, NY, United States, 11042 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State