Search icon

NEWCON ELECTRICAL CONTRACTORS INC.

Company Details

Name: NEWCON ELECTRICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1980 (44 years ago)
Entity Number: 669397
ZIP code: 07417
County: Rockland
Place of Formation: New York
Address: 784 Ackerman St, Franklin Lakes, NJ, United States, 07417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED MAGNATTA Chief Executive Officer 784 ACKERMAN ST., FRANKLIN LAKES, NJ, United States, 07417

DOS Process Agent

Name Role Address
ALFRED MAGNATTA DOS Process Agent 784 Ackerman St, Franklin Lakes, NJ, United States, 07417

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 126 NORTH RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 784 ACKERMAN ST., FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-04-25 Address 126 NORTH RTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2002-12-05 2020-12-04 Address 126 NORTH RTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2002-12-05 2024-04-25 Address 126 NORTH RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1995-05-31 2002-12-05 Address 126 NORTH ROUTE 9W, CONGERS, NY, 10920, 1729, USA (Type of address: Chief Executive Officer)
1995-05-31 2002-12-05 Address 126 NORTH ROUTE 9W, CONGERS, NY, 10920, 1729, USA (Type of address: Service of Process)
1995-05-31 2002-12-05 Address 126 NORTH ROUTE 9W, CONGERS, NY, 10920, 1729, USA (Type of address: Principal Executive Office)
1980-12-30 1995-05-31 Address STRAWTOWN RD., NEW CITY, NY, USA (Type of address: Service of Process)
1980-12-30 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240425003578 2024-04-25 BIENNIAL STATEMENT 2024-04-25
201204060840 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181213006363 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161202006494 2016-12-02 BIENNIAL STATEMENT 2016-12-01
130507006846 2013-05-07 BIENNIAL STATEMENT 2012-12-01
110308002430 2011-03-08 BIENNIAL STATEMENT 2010-12-01
081218002659 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070326002909 2007-03-26 BIENNIAL STATEMENT 2006-12-01
021205002306 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001214002140 2000-12-14 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6594777202 2020-04-28 0202 PPP 126 North Route 9W, Congers, NY, 10920
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
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 Congers, ROCKLAND, NY, 10920-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238210
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 29648.09
Forgiveness Paid Date 2021-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State