Search icon

NEWTOWN PRESS, INC.

Company Details

Name: NEWTOWN PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1978 (47 years ago)
Entity Number: 463067
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 15 EAST BETHPAGE ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CITTERBART III Chief Executive Officer 15 EAST BETHPAGE ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAST BETHPAGE ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1993-03-31 2002-07-22 Address 6 SOUTH RUN, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1978-08-29 1993-03-31 Address 100 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160803007148 2016-08-03 BIENNIAL STATEMENT 2016-08-01
120807006404 2012-08-07 BIENNIAL STATEMENT 2012-08-01
20120521023 2012-05-21 ASSUMED NAME LLC INITIAL FILING 2012-05-21
100812002898 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080728002678 2008-07-28 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

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:
281910.00
Total Face Value Of Loan:
281910.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281910
Current Approval Amount:
281910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
285754.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State