Search icon

NEWBURGH AUTO PARTS, INC.

Company Details

Name: NEWBURGH AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1981 (44 years ago)
Entity Number: 716956
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 555 BROADWAY, NEWBURGH, NY, United States, 12550
Address: B'S AUTO PARTS, 555 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BIVONA Chief Executive Officer 555 BROADWAY, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
MICAHEL KRAIZA DOS Process Agent B'S AUTO PARTS, 555 BROADWAY, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2015-08-18 2017-08-02 Address 67 S PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1997-07-29 2015-08-18 Address 343 TEMPLE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1995-05-16 2015-08-18 Address 555 BROADWAY, NEWBURG, NY, 12550, USA (Type of address: Principal Executive Office)
1993-08-09 1995-05-16 Address 555 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-08-09 2013-08-06 Address 555 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190805060524 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006701 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150818006058 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130806006652 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810003364 2011-08-10 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64700.00
Total Face Value Of Loan:
64700.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64700
Current Approval Amount:
64700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65272.55

Date of last update: 17 Mar 2025

Sources: New York Secretary of State