Search icon

NEWGYNTECH, LLC

Company Details

Name: NEWGYNTECH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2018 (7 years ago)
Entity Number: 5338970
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1300 UNION TURNPIKE, SUITE 206, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
EVAN B SHAPIRO, MDPC DOS Process Agent 1300 UNION TURNPIKE, SUITE 206, NEW HYDE PARK, NY, United States, 11040

Agent

Name Role Address
EVAN B SHAPIRO, MDPC Agent 1300 UNION TURNPIKE, SUITE 206, NEW HYDE PARK, NY, 11040

Filings

Filing Number Date Filed Type Effective Date
180510010175 2018-05-10 ARTICLES OF ORGANIZATION 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7169067205 2020-04-28 0235 PPP 1999 marcus avenue suite 108, lake success, NY, 11042
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address lake success, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5059.03
Forgiveness Paid Date 2021-07-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State