Search icon

NORTHEAST INDUSTRIAL MAINTENANCE INC.

Company Details

Name: NORTHEAST INDUSTRIAL MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2008 (17 years ago)
Entity Number: 3727306
ZIP code: 10528
County: Putnam
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: FRIENDLY RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MATTHEW DUBBIOSO Chief Executive Officer FRIENDLY RD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2024-06-24 2024-06-24 Address FRIENDLY RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2024-06-21 2024-06-21 Address FRIENDLY RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-24 Address FRIENDLY RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-24 Address FRIENDLY RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2011-01-28 2024-06-21 Address FRIENDLY RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2011-01-28 2024-06-21 Address FRIENDLY RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2008-10-01 2011-01-28 Address 26 BRETT ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2008-10-01 2024-06-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240621003125 2024-06-21 BIENNIAL STATEMENT 2024-06-21
240624003088 2024-06-21 CERTIFICATE OF CHANGE BY ENTITY 2024-06-21
110128002677 2011-01-28 BIENNIAL STATEMENT 2010-10-01
081001000465 2008-10-01 CERTIFICATE OF INCORPORATION 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2654387110 2020-04-11 0202 PPP 1973 New York 52, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30147
Loan Approval Amount (current) 30147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30555.84
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State