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)
1993-08-09 1997-07-29 Address & LOEB PC, 427 LITTLE BRITIAN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1981-08-17 1993-08-09 Address SOMMERS & LOEB, P.C., 427 LITTLE BRITIAN RD., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1981-08-17 2001-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090730003253 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070813003329 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051014002236 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030822002107 2003-08-22 BIENNIAL STATEMENT 2003-08-01
011203000022 2001-12-03 CERTIFICATE OF AMENDMENT 2001-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616257203 2020-04-16 0202 PPP 555 Broadway, Newburgh, NY, 12550
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64700
Loan Approval Amount (current) 64700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 12
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65272.55
Forgiveness Paid Date 2021-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State