Search icon

R.A. NEWHOUSE, INC.

Company Details

Name: R.A. NEWHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1955 (70 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 97622
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 110 LIBERTY AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. NEWHOUSE JR. Chief Executive Officer 110 LIBERTY AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 LIBERTY AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1955-01-06 1993-02-22 Address 25 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200207084 2020-02-07 ASSUMED NAME CORP INITIAL FILING 2020-02-07
DP-2245672 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110214002012 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090211002923 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070103002484 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050204002289 2005-02-04 BIENNIAL STATEMENT 2005-01-01
041123000188 2004-11-23 CERTIFICATE OF AMENDMENT 2004-11-23
030515002335 2003-05-15 BIENNIAL STATEMENT 2003-01-01
010111002252 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990315002412 1999-03-15 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102883352 0214700 1992-02-13 110 LIBERTY AVE, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-13
Case Closed 1992-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1992-02-27
Abatement Due Date 1992-03-11
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 13
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-02-27
Abatement Due Date 1992-03-31
Nr Instances 5
Nr Exposed 60
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-02-27
Abatement Due Date 1992-03-01
Nr Instances 1
Nr Exposed 60
Gravity 00
11586377 0214700 1972-09-01 110 LIBERTY AVE, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-01
Case Closed 1984-03-10
11586211 0214700 1972-08-15 110 LIBERTY AVE, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-15
Case Closed 1984-03-10
11585973 0214700 1972-08-07 110 LIBERTY AVE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D
Issuance Date 1972-08-08
Abatement Due Date 1972-08-14
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4724567209 2020-04-27 0235 PPP 110 Liberty Avenue, Mineola, NY, 11501
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144035
Loan Approval Amount (current) 132691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 314999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: New York Secretary of State