Search icon

NEWPORT DESIGNS CORP.

Headquarter

Company Details

Name: NEWPORT DESIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2005 (20 years ago)
Entity Number: 3264336
ZIP code: 12210
County: Richmond
Place of Formation: New York
Principal Address: 235 Watchung Avenue, West Orange, NJ, United States, 07052
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEWPORT DESIGNS CORP., FLORIDA F15000004548 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWPORT DESIGNES CORP 401K PROFIT SHARING PLAN & TRUST 2021 203697228 2022-03-29 NEWPORT DESIGNS CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561790
Sponsor’s telephone number 7182104140
Plan sponsor’s address 1932 MCDONALD AVE, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing JASON KLEIN
Role Employer/plan sponsor
Date 2022-03-29
Name of individual signing JASON KLEIN
NEWPORT DESIGNES CORP 401K PROFIT SHARING PLAN & TRUST 2013 203697228 2014-06-09 NEWPORT DESIGNS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561790
Sponsor’s telephone number 7182104140
Plan sponsor’s address 1932 MCDONALD AVE, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing JASON KLEIN

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JOSEPH MAGRO Chief Executive Officer 235 WATCHUNG AVENUE, WEST ORANGE, NJ, United States, 07052

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE.805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2025-01-15 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 235 WATCHUNG AVENUE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231031004045 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211022001997 2021-10-22 BIENNIAL STATEMENT 2021-10-22
191112000604 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
191002060750 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171026006215 2017-10-26 BIENNIAL STATEMENT 2017-10-01
151005002009 2015-10-05 BIENNIAL STATEMENT 2015-10-01
051004000132 2005-10-04 CERTIFICATE OF INCORPORATION 2005-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-21 No data FRONT STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS COMPLETED WITH NEW PERMIT#B042019326A05
2020-01-25 No data FRONT STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation NEW SIDEWALK FLAGS COMPLETED WITH NEW PERMIT#B042019326A05
2020-01-25 No data FRONT STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS OK
2020-01-23 No data FRONT STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete sidewalk restoration found to be in compliance
2019-10-22 No data FRONT STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK OK
2019-10-06 No data FRONT STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation SIDEWALK SEALED
2019-08-23 No data WEST 60 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair in compliance.
2019-08-20 No data FRONT STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT/RESPONDENT'S SUB-CONTRACTORS HAD A OPEN SIDEWALK STREET OPENING DOWN 6 INCHES IN SIDEWALK-WITHOUT A VALID DOT PERMIT TO DO SO. SIDEWALK STREET OPENING-NO PERMIT. EXPIRED DOT PERMIT#B042019204A41
2019-08-09 No data FRONT STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Active Department of Transportation new sidewalk installed.. exp joints not sealed
2019-08-07 No data FRONT STREET, FROM STREET BRIDGE STREET TO STREET JAY STREET No data Street Construction Inspections: Complaint Department of Transportation New sidewalk being installed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6548737701 2020-05-01 0202 PPP 1932 MCDONALD AVE, BROOKLYN, NY, 11223-1829
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266089
Loan Approval Amount (current) 266089
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11223-1829
Project Congressional District NY-09
Number of Employees 31
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268101.07
Forgiveness Paid Date 2021-02-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State