Search icon

NEWBEND DISCOUNT CO., INC.

Company Details

Name: NEWBEND DISCOUNT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1978 (47 years ago)
Entity Number: 477338
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1915 AVENUE M, BROOKLYN, NY, United States, 11230
Principal Address: 914 46TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD MILLER Chief Executive Officer 914 46TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1915 AVENUE M, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1978-03-15 1993-04-28 Address 1915 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150113006 2015-01-13 ASSUMED NAME CORP INITIAL FILING 2015-01-13
140513002174 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120430002306 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100412002338 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080310002856 2008-03-10 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186484 OL VIO INVOICED 2012-09-14 250 OL - Other Violation
122717 CL VIO INVOICED 2010-12-15 250 CL - Consumer Law Violation
230008 CL VIO INVOICED 1997-03-31 180 CL - Consumer Law Violation
358488 CNV_SI INVOICED 1996-10-15 4 SI - Certificate of Inspection fee (scales)
356984 CNV_SI INVOICED 1995-10-12 4 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
7210.00
Total Face Value Of Loan:
7210.00
Date:
2020-04-30
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:
7210.00
Total Face Value Of Loan:
7210.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7210
Current Approval Amount:
7210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7296.72
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7210
Current Approval Amount:
7210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7298.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State