Search icon

NEWGRANGE ELECTRIC, INC.

Company Details

Name: NEWGRANGE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2008 (17 years ago)
Entity Number: 3630873
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 111F ROOSEVELT AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111F ROOSEVELT AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
EDWARD BYRNE Chief Executive Officer 111F ROOSEVELT AVENUE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
261976932
Plan Year:
2018
Number Of Participants:
8
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-09 2014-02-12 Address 24 GERMANIUM AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2010-03-09 2014-02-12 Address 24 GERMANIUM AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2008-02-13 2012-08-24 Address 24 GERANIUM AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212006305 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120824001163 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
120327002455 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100309002842 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080213000055 2008-02-13 CERTIFICATE OF INCORPORATION 2008-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1914056 DCA-SUS CREDITED 2014-12-15 100 Suspense Account
1914055 PROCESSING INVOICED 2014-12-15 25 License Processing Fee
1879349 LICENSE CREDITED 2014-11-11 25 Home Improvement Contractor License Fee
1879350 BLUEDOT CREDITED 2014-11-11 100 Bluedot Fee
1879348 FINGERPRINT INVOICED 2014-11-11 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
119010.00
Total Face Value Of Loan:
119010.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300500.00
Date:
2020-04-30
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:
129011.00
Total Face Value Of Loan:
129011.00
Date:
2017-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119010
Current Approval Amount:
119010
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119763.19
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129011
Current Approval Amount:
129011
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131004.49

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-09-28
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State