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

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

Links between entities

Type:
Headquarter of
Company Number:
F15000004548
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
203697228
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
266089.00
Total Face Value Of Loan:
266089.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266089
Current Approval Amount:
266089
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268101.07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State