Search icon

NEWPORT EAST, INC.

Company Details

Name: NEWPORT EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1984 (41 years ago)
Entity Number: 942949
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPT, 909 THIRD AVE 11TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 80000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH ZAKIN Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPT, 909 THIRD AVE 11TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-04 2024-09-04 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2023-06-30 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2023-04-27 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 1
2020-09-10 2024-09-04 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-11-02 2020-09-10 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-10-15 2024-09-04 Address COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-08-28 2018-11-02 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-12-28 2014-10-15 Address COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002024 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220914001925 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200910060551 2020-09-10 BIENNIAL STATEMENT 2020-09-01
181102002019 2018-11-02 BIENNIAL STATEMENT 2018-09-01
161020002043 2016-10-20 BIENNIAL STATEMENT 2016-09-01
141015002028 2014-10-15 BIENNIAL STATEMENT 2014-09-01
120928002501 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101019002638 2010-10-19 BIENNIAL STATEMENT 2010-09-01
080828003563 2008-08-28 BIENNIAL STATEMENT 2008-09-01
061003003128 2006-10-03 BIENNIAL STATEMENT 2006-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-19 No data 370 EAST 76 STREET, MA, 10021 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2023-07-06 No data 370 EAST 76 STREET, MA, 10021 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 9
2022-07-05 No data 370 EAST 76 STREET, MA, 10021 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2021-07-27 No data 370 EAST 76 STREET, MA, 10021 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 5
2021-07-14 No data 370 EAST 76 STREET, MA, 10021 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 6
2019-08-06 No data 370 EAST 76 STREET, MA, 10021 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4563968401 2021-02-06 0202 PPP 675 3rd Ave, New York, NY, 10017-5704
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385985
Loan Approval Amount (current) 385985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5704
Project Congressional District NY-12
Number of Employees 20
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 388772.67
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State