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

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

Links between entities

Type:
Headquarter of
Company Number:
F01000000735
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112636504
Plan Year:
2012
Number Of Participants:
71
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
143150.00
Total Face Value Of Loan:
143150.00
Date:
2020-04-29
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:
199000.00
Total Face Value Of Loan:
199000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199000
Current Approval Amount:
199000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200728.3
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143150
Current Approval Amount:
143150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144134.4

Court Cases

Court Case Summary

Filing Date:
1997-06-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
NEWPORT SALES INC.
Party Role:
Plaintiff
Party Name:
TRANS. CON. OF N.J.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State