Search icon

NEXTEPPE BUSINESS SOLUTIONS, INC.

Company Details

Name: NEXTEPPE BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2016 (8 years ago)
Entity Number: 5053223
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 4250 VETERANS MEMORIAL HIGHWAY, SUITE 1100 WEST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEXTEPPE BUSINESS SOLUTIONS, INC. DOS Process Agent 4250 VETERANS MEMORIAL HIGHWAY, SUITE 1100 WEST, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
THOMAS DELLAPORTA Chief Executive Officer 4250 VETERANS MEMORIAL HIGHWAY, SUITE 1100 WEST, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 4250 VETERANS MEMORIAL HIGHWAY, SUITE 1100 WEST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 4250 VETERANS MEMORIAL HIGHWAY, SUITE 1100 WEST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-12-02 Address 4250 VETERANS MEMORIAL HIGHWAY, SUITE 1100 WEST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-12-02 Address 4250 VETERANS MEMORIAL HIGHWAY, SUITE 1100 WEST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2016-12-15 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-15 2023-05-12 Address 4170 VETERANS MEMORIAL HIGHWAY, SUITE 203, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001622 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230512001294 2023-05-12 BIENNIAL STATEMENT 2022-12-01
220426002694 2022-04-26 BIENNIAL STATEMENT 2020-12-01
161222000416 2016-12-22 CERTIFICATE OF MERGER 2016-12-22
161215000200 2016-12-15 CERTIFICATE OF INCORPORATION 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005377203 2020-04-27 0235 PPP 4250 Veterans Memorial Hwy Suite 1100 West, Holbrook, NY, 11741
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408800
Loan Approval Amount (current) 408800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 43
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413593.6
Forgiveness Paid Date 2021-07-12
1630698607 2021-03-13 0235 PPS 4250 Veterans Memorial Hwy Ste 1100, Holbrook, NY, 11741-4028
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408287
Loan Approval Amount (current) 408287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-4028
Project Congressional District NY-02
Number of Employees 35
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 411232.34
Forgiveness Paid Date 2021-12-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State