Search icon

NEWMAN STRUCTURED SETTLEMENT GROUP INC.

Headquarter

Company Details

Name: NEWMAN STRUCTURED SETTLEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2012 (13 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

Links between entities

Type Company Name Company Number State
Headquarter of NEWMAN STRUCTURED SETTLEMENT GROUP INC., MISSISSIPPI 1423306 MISSISSIPPI

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

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)
2019-03-05 2021-05-10 Address 55 OLD NYACK TURNPIKE ROAD, SUITE 311, NANUET, NY, 10954, USA (Type of address: Service of Process)
2012-01-18 2019-03-05 Address 275 ROUTE 304, NANUET, NY, 10954, USA (Type of address: Service of Process)
2012-01-18 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2805977304 2020-04-29 0202 PPP 55 OLD NYACK TURNPIKE, NANUET, NY, 10954
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80687
Loan Approval Amount (current) 80687
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 NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81695.03
Forgiveness Paid Date 2021-08-02
3216918409 2021-02-04 0202 PPS 55 Old Turnpike Rd, Nanuet, NY, 10954-2461
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80687
Loan Approval Amount (current) 80687
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 Nanuet, ROCKLAND, NY, 10954-2461
Project Congressional District NY-17
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81412.08
Forgiveness Paid Date 2022-01-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State