Search icon

NEWMAN STRUCTURED SETTLEMENT GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEWMAN STRUCTURED SETTLEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2012 (14 years ago)
Entity Number: 4190097
ZIP code: 07601
County: Rockland
Place of Formation: New York
Address: 560 HUDSON STREET, STE 3-4, HACKENSACK, NJ, United States, 07601
Principal Address: 55 OLD NYACK TURNPIKE ROAD, SUITE 311, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRETT NEWMAN Chief Executive Officer 55 OLD NYACK TURNPIKE ROAD, SUITE 311, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
NEWMAN STRUCTURED SETTLEMENT GROUP INC. DOS Process Agent 560 HUDSON STREET, STE 3-4, HACKENSACK, NJ, United States, 07601

Links between entities

Type:
Headquarter of
Company Number:
1423306
State:
MISSISSIPPI

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 55 OLD NYACK TURNPIKE ROAD, SUITE 311, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2021-07-12 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-10 2023-12-27 Address 55 OLD NYACK TURNPIKE ROAD, SUITE 311, NANUET, NY, 10954, USA (Type of address: Service of Process)
2019-03-05 2023-12-27 Address 55 OLD NYACK TURNPIKE ROAD, SUITE 311, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231227003289 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210510060463 2021-05-10 BIENNIAL STATEMENT 2020-01-01
190305002065 2019-03-05 BIENNIAL STATEMENT 2018-01-01
120118000742 2012-01-18 CERTIFICATE OF INCORPORATION 2012-01-18

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:
80687.00
Total Face Value Of Loan:
80687.00
Date:
2020-04-29
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:
80687.00
Total Face Value Of Loan:
80687.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$80,687
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,695.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,687
Jobs Reported:
5
Initial Approval Amount:
$80,687
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,412.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,682
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State