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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
360000.00
Total Face Value Of Loan:
360000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360000
Current Approval Amount:
360000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
362410

Court Cases

Court Case Summary

Filing Date:
1988-09-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
SAND TROPEZ, LTD
Party Role:
Plaintiff
Party Name:
NEWPORT COVERAGE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State