Search icon

NEWPORT PAINTING AND DECORATING CO., INC.

Headquarter

Company Details

Name: NEWPORT PAINTING AND DECORATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1974 (51 years ago)
Entity Number: 338585
ZIP code: 07506
County: New York
Place of Formation: New York
Address: 280 9TH AVENUE, UNIT 1, HAWTHORNE, NJ, United States, 07506

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEWPORT PAINTING AND DECORATING CO., INC., CONNECTICUT 0075601 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 9TH AVENUE, UNIT 1, HAWTHORNE, NJ, United States, 07506

Chief Executive Officer

Name Role Address
RICHARD HENSHAW Chief Executive Officer 280 9TH AVENUE, UNIT 1, HAWTHORNE, NJ, United States, 07506

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 70 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 280 9TH AVENUE, UNIT 1, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer)
2022-06-29 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2022-03-22 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2021-09-08 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2014-05-23 2024-03-04 Address 70 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-05-23 2024-03-04 Address 70 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-04-19 2014-05-23 Address ATTN: FAISAL ALMAHDI, 532 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-04-19 2014-05-23 Address 532 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-04-19 2014-05-23 Address ATTN: FAISAL ALMAHDI, 532 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240304001958 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220404001360 2022-04-04 BIENNIAL STATEMENT 2022-03-01
140523002190 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120419002376 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100408003338 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080326002173 2008-03-26 BIENNIAL STATEMENT 2008-03-01
070516000367 2007-05-16 CERTIFICATE OF AMENDMENT 2007-05-16
060322002264 2006-03-22 BIENNIAL STATEMENT 2006-03-01
20041221037 2004-12-21 ASSUMED NAME CORP INITIAL FILING 2004-12-21
040401002162 2004-04-01 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548428608 2021-03-13 0202 PPS 247 W 35th St Fl 5, New York, NY, 10001-1924
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1173160
Loan Approval Amount (current) 1173160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1924
Project Congressional District NY-12
Number of Employees 124
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1182804.68
Forgiveness Paid Date 2022-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State