Search icon

NEWMAN FINANCIAL CORP.

Company Details

Name: NEWMAN FINANCIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2007 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3604684
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 320 ROEBLING STREET #233, BROOKLYN, NY, United States, 11211
Principal Address: 320 ROEBLING ST, #233, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GREENWALD Chief Executive Officer 320 ROEBLING ST, #233, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 ROEBLING STREET #233, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2010-02-03 2023-02-01 Address 320 ROEBLING ST, #233, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-12-13 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-13 2023-02-01 Address 320 ROEBLING STREET #233, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201002012 2023-01-31 CERTIFICATE OF PAYMENT OF TAXES 2023-01-31
DP-2044357 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100203002214 2010-02-03 BIENNIAL STATEMENT 2009-12-01
071213000093 2007-12-13 CERTIFICATE OF INCORPORATION 2007-12-13

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
33630.00
Total Face Value Of Loan:
33630.00
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:
35550.00
Total Face Value Of Loan:
35550.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33630
Current Approval Amount:
33630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33877.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35550
Current Approval Amount:
35550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36053.54

Date of last update: 28 Mar 2025

Sources: New York Secretary of State