Search icon

NUGENT & POTTER, INC.

Company Details

Name: NUGENT & POTTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1933 (92 years ago)
Entity Number: 45360
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 1557 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
LEE ESSAY DOS Process Agent 1557 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
LEE ESSAY Chief Executive Officer 863 N SEA RD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2023-09-15 2024-05-17 Shares Share type: CAP, Number of shares: 0, Par value: 1000
1933-08-04 2023-09-15 Shares Share type: CAP, Number of shares: 0, Par value: 1000
1933-08-04 2023-09-15 Address NO STREET ADDRESS, SOUTHAMPTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915000977 2023-09-15 BIENNIAL STATEMENT 2023-08-01
20180823046 2018-08-23 ASSUMED NAME CORP INITIAL FILING 2018-08-23
4506-113 1933-08-04 CERTIFICATE OF INCORPORATION 1933-08-04

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
348300.00
Total Face Value Of Loan:
348300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348300
Current Approval Amount:
348300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350467.2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State