Search icon

NORTHUMBERLAND ENTERPRISES CORP.

Company Details

Name: NORTHUMBERLAND ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1982 (43 years ago)
Entity Number: 762903
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: ANTHONY DUTTON, 118 MARINER DR, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DUTTON Chief Executive Officer 118 MARINER DR, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANTHONY DUTTON, 118 MARINER DR, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2004-04-20 2010-04-16 Address NORTHUMBERLAND ENINEERING, 118 MARINER DR, SOUTHAMPTON, NY, 11968, 3475, USA (Type of address: Service of Process)
2002-03-28 2010-04-16 Address NORTHUMBERLAND ENGINEERING, 118 MARINER DR, SOUTHAMPTON, NY, 11968, 3475, USA (Type of address: Chief Executive Officer)
2002-03-28 2010-04-16 Address NORTHUMBERLAND ENGINEERING, 118 MARINER DR, SOUTHAMPTON, NY, 11968, 3475, USA (Type of address: Principal Executive Office)
1998-04-08 2002-03-28 Address C/O NORTHUMBERLAND ENGINEERING, 118 MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1992-12-02 2002-03-28 Address 118 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1992-12-02 1998-04-08 Address 118 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1992-12-02 2004-04-20 Address 118 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1982-04-09 1992-12-02 Address 38 PANTIGO RD., EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502006717 2014-05-02 BIENNIAL STATEMENT 2014-04-01
120522002495 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100416002224 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080328002327 2008-03-28 BIENNIAL STATEMENT 2008-04-01
060418002724 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040420002646 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020328002231 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000427002189 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980408002315 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960424002765 1996-04-24 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9548868400 2021-02-17 0235 PPS 118 Mariner Dr Unit 2, Southampton, NY, 11968-3489
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91705
Loan Approval Amount (current) 91705
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 Southampton, SUFFOLK, NY, 11968-3489
Project Congressional District NY-01
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92438.64
Forgiveness Paid Date 2021-12-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State