Search icon

NIGHT CAP MAINTENANCE CORP

Company Details

Name: NIGHT CAP MAINTENANCE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2018 (7 years ago)
Entity Number: 5322052
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1085 ROUTE 112, PORT JEFFERSON STATI, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE GREENE DOS Process Agent 1085 ROUTE 112, PORT JEFFERSON STATI, NY, United States, 11776

History

Start date End date Type Value
2018-04-12 2021-06-04 Address 2363 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604000367 2021-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2021-06-04
180412010410 2018-04-12 CERTIFICATE OF INCORPORATION 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7953177207 2020-04-28 0235 PPP 1085 Route 112, Port Jeferson Station, NY, 11776
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jeferson Station, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 47
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5969.35
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State