Search icon

NEW DAY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW DAY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2019 (6 years ago)
Entity Number: 5632936
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 6 STACY DRIVE, PORT JEFFERSON STATION, NY, United States, 11776

Contact Details

Phone +1 631-476-6182

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
NEW DAY SERVICES, INC. DOS Process Agent 6 STACY DRIVE, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
RONALD PALLADINO Chief Executive Officer 6 STACY DRIVE, PORT JEFFERSON STATION, NY, United States, 11776

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RONALD PALLADINO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2410748

Unique Entity ID

Unique Entity ID:
KCYJCCBJU5N6
CAGE Code:
8F1T8
UEI Expiration Date:
2025-09-12

Business Information

Activation Date:
2024-09-16
Initial Registration Date:
2019-10-11

Licenses

Number Status Type Date End date Address
24-6A6CC-SHMO Active Mold Remediation Contractor License (SH126) 2024-08-09 2026-08-31 6 Stacey Drive, Port Jefferson Station, NY, 11776

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 6 STACY DRIVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2019-10-04 2023-10-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-10-04 2023-10-19 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2019-10-04 2023-10-19 Address 6 STACY DRIVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019000975 2023-10-19 BIENNIAL STATEMENT 2023-10-01
220430001145 2022-04-30 BIENNIAL STATEMENT 2021-10-01
191004010095 2019-10-04 CERTIFICATE OF INCORPORATION 2019-10-04

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16500.00
Total Face Value Of Loan:
16500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State