Search icon

NEWSTEAD RANCH, INC.

Company Details

Name: NEWSTEAD RANCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2008 (16 years ago)
Entity Number: 3756558
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5411 DAVISON ROAD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 50000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5411 DAVISON ROAD, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
PATRICK J. MEEHAN Chief Executive Officer 5411 DAVISON ROAD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 5411 DAVISON ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-02-14 Address 5411 DAVISON ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2018-12-10 2020-12-08 Address 5411 DAVISON ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2012-12-10 2018-12-10 Address 5411 DAVISON ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2010-12-21 2012-12-10 Address 5411 DAVISON ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2008-12-26 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2008-12-26 2024-02-14 Address 5411 DAVISON ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001769 2024-02-14 BIENNIAL STATEMENT 2024-02-14
201208060775 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181210006584 2018-12-10 BIENNIAL STATEMENT 2018-12-01
171129006031 2017-11-29 BIENNIAL STATEMENT 2016-12-01
150508006141 2015-05-08 BIENNIAL STATEMENT 2014-12-01
121210006999 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101221002068 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081226000071 2008-12-26 CERTIFICATE OF INCORPORATION 2008-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888437110 2020-04-10 0296 PPP 5411 DAVISON RD, CLARENCE, NY, 14031-1350
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2742260
Loan Approval Amount (current) 2742260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 463720
Servicing Lender Name First Pioneer Farm Credit, ACA
Servicing Lender Address 240 South Road, Enfield, CT, 06082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-1350
Project Congressional District NY-23
Number of Employees 291
NAICS code 112310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 463720
Originating Lender Name First Pioneer Farm Credit, ACA
Originating Lender Address Enfield, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2775392.51
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State