Search icon

H J NEWMAN ESQ. PLLC

Company Details

Name: H J NEWMAN ESQ. PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Nov 2019 (5 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 5662474
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 361 WOODLAND DRIVE, P.O. BOX 1173, BRIDGEHAMTPON, NY, United States, 11932

DOS Process Agent

Name Role Address
HOWARD J. NEWMAN DOS Process Agent 361 WOODLAND DRIVE, P.O. BOX 1173, BRIDGEHAMTPON, NY, United States, 11932

History

Start date End date Type Value
2019-11-26 2023-08-18 Address 361 WOODLAND DRIVE, P.O. BOX 1173, BRIDGEHAMTPON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818003179 2023-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-11
191126000403 2019-11-26 ARTICLES OF ORGANIZATION 2019-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3042867704 2020-05-01 0235 PPP 361 woodland drive box 1173, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 New Business or 2 years or less
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15133.52
Forgiveness Paid Date 2021-03-25

Date of last update: 06 Mar 2025

Sources: New York Secretary of State