Search icon

NEWPORT SALES INC.

Headquarter

Company Details

Name: NEWPORT SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1983 (42 years ago)
Entity Number: 821408
ZIP code: 11520
County: Kings
Place of Formation: New York
Address: 1 NEWPORT PLAZA, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEWPORT SALES INC., FLORIDA F01000000735 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWPORT SALES, INC. / M&H COSMETICS, INC. PROFIT-SHARING PLAN 2012 112636504 2013-09-09 NEWPORT SALES, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 446120
Sponsor’s telephone number 5167714444
Plan sponsor’s address P.O. BOX 58, ONE NEWPORT PLAZA, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing CARL KLEIN
Role Employer/plan sponsor
Date 2013-09-09
Name of individual signing CARL KLEIN

DOS Process Agent

Name Role Address
CARL M KLEIN DOS Process Agent 1 NEWPORT PLAZA, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
CARL M KLEIN Chief Executive Officer 1 NEWPORT PLAZA, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1999-02-25 2020-11-09 Address 175 ROGER AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1999-02-25 2020-11-09 Address 175 ROGER AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1995-08-21 1999-02-25 Address 600 BAYVIEW AVE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1995-08-21 1999-02-25 Address 600 BAYVIEW AVE, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
1995-08-21 1999-02-25 Address 600 BAYVIEW AVE, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1983-02-09 1995-08-21 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060199 2020-11-09 BIENNIAL STATEMENT 2019-02-01
990225002001 1999-02-25 BIENNIAL STATEMENT 1999-02-01
950821002142 1995-08-21 BIENNIAL STATEMENT 1994-02-01
A949331-4 1983-02-09 CERTIFICATE OF INCORPORATION 1983-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2103617307 2020-04-29 0235 PPP 1 Newport Plaza, Freeport, NY, 11520
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199000
Loan Approval Amount (current) 199000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 25
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200728.3
Forgiveness Paid Date 2021-03-22
2846098303 2021-01-21 0235 PPS 1 Newport Plz, Freeport, NY, 11520-4731
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143150
Loan Approval Amount (current) 143150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4731
Project Congressional District NY-04
Number of Employees 32
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144134.4
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State