Search icon

NEWMAT NORTHEAST CORP.

Company Details

Name: NEWMAT NORTHEAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888177
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 81b mahan st., WEST BABYLON, NY, United States, 11704
Principal Address: 81B MAHAN STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY T GRECO Chief Executive Officer 81B MAHAN STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81b mahan st., WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
271515303
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230925000132 2023-09-09 CERTIFICATE OF CHANGE BY ENTITY 2023-09-09
191202061727 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006358 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006754 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140110002511 2014-01-10 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
339355.00
Total Face Value Of Loan:
339355.00
Date:
2020-04-11
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:
614942.00
Total Face Value Of Loan:
614942.00
Date:
2015-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
BWI D/E CONNECTOR
Obligated Amount:
811440.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-05-08
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
614942
Current Approval Amount:
614942
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
621654.78
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339355
Current Approval Amount:
339355
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
342274.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 253-9274
Add Date:
2019-11-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State