Search icon

ROBERT NEWMAN, INC.

Company Details

Name: ROBERT NEWMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1981 (43 years ago)
Date of dissolution: 25 Jun 1999
Entity Number: 729522
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 48TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JACOBSON & BAILIN DOS Process Agent 18 EAST 48TH ST, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
990625000576 1999-06-25 CERTIFICATE OF DISSOLUTION 1999-06-25
A807720-5 1981-10-22 CERTIFICATE OF INCORPORATION 1981-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686658207 2020-08-03 0296 PPP 5555 Parker Road, Ripley, NY, 14775-9520
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Ripley, CHAUTAUQUA, NY, 14775-9520
Project Congressional District NY-23
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12403.12
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2892121 Interstate 2024-02-09 2000 2021 1 1 Private(Property)
Legal Name ROBERT NEWMAN
DBA Name NEWMAN BUILDERS
Physical Address 5555 PARKER RD, RIPLEY, NY, 14775, US
Mailing Address 5555 PARKER RD, RIPLEY, NY, 14775-9520, US
Phone (716) 326-7495
Fax -
E-mail ARNEWMAN123@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State