Search icon

NEWPLAN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEWPLAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925196
ZIP code: 11721
County: New York
Place of Formation: New York
Address: 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721

DOS Process Agent

Name Role Address
C/O BRUCE A ROSEN CPA PC DOS Process Agent 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2016-02-18 2018-06-25 Name NETFIX LLC
2012-06-20 2023-08-01 Address 23 WEST 73RD STREET, APT. 416, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-06-30 2016-02-18 Name MIS CONSULTING GROUP, LLC
2003-06-30 2012-06-20 Address 145 CENTRAL PARK WEST #9C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005297 2023-08-01 BIENNIAL STATEMENT 2023-06-01
210728002521 2021-07-28 BIENNIAL STATEMENT 2021-07-28
180625001224 2018-06-25 CERTIFICATE OF AMENDMENT 2018-06-25
160218000621 2016-02-18 CERTIFICATE OF AMENDMENT 2016-02-18
120620000283 2012-06-20 CERTIFICATE OF CHANGE 2012-06-20

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
44750.00
Total Face Value Of Loan:
44750.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,750
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,064.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State