Search icon

NEWEL, LLC

Company Details

Name: NEWEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2005 (20 years ago)
Entity Number: 3273469
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 32-00 SKILLMAN AVE, 1st FL, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-395-1955

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWEL LLC 401(K) & PROFIT SHARING PLAN 2023 203693121 2024-05-27 NEWEL LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423200
Sponsor’s telephone number 2127581970
Plan sponsor’s address 32-00 SKILLMAN AVE, 1ST FL, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing VU TRAN
NEWEL LLC 401(K) & PROFIT SHARING PLAN 2022 203693121 2023-07-19 NEWEL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423200
Sponsor’s telephone number 2127581970
Plan sponsor’s address 32-00 SKILLMAN AVE, 1ST FL, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing VU TRAN

DOS Process Agent

Name Role Address
NEWEL, LLC DOS Process Agent 32-00 SKILLMAN AVE, 1st FL, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2029311-DCA Active Business 2015-10-07 2025-07-31
1216486-DCA Active Business 2005-12-28 2025-07-31

History

Start date End date Type Value
2015-09-11 2023-10-02 Address 32-00 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-10-26 2015-09-11 Address 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000852 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211013000140 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191015060249 2019-10-15 BIENNIAL STATEMENT 2019-10-01
151002006218 2015-10-02 BIENNIAL STATEMENT 2015-10-01
150911000005 2015-09-11 CERTIFICATE OF CHANGE 2015-09-11
131010006192 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111021002472 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091002002732 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071005002314 2007-10-05 BIENNIAL STATEMENT 2007-10-01
060113000377 2006-01-13 AFFIDAVIT OF PUBLICATION 2006-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-10 No data 3200 SKILLMAN AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-21 No data 3200 SKILLMAN AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 306 E 61ST ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-03 No data 3200 SKILLMAN AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 3200 SKILLMAN AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-20 No data 306 E 61ST ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655090 RENEWAL INVOICED 2023-06-09 340 Secondhand Dealer General License Renewal Fee
3647196 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3338247 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3337731 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3101574 LL VIO INVOICED 2019-10-09 250 LL - License Violation
3086374 LL VIO CREDITED 2019-09-18 750 LL - License Violation
3036515 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
3036784 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2815095 LICENSEDOC15 INVOICED 2018-07-23 15 License Document Replacement
2657497 RENEWAL INVOICED 2017-08-21 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-04 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2019-09-04 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-09-04 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7590827103 2020-04-14 0202 PPP 32-00 Skillman Ave LIC, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280305
Loan Approval Amount (current) 280305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282819.96
Forgiveness Paid Date 2021-03-11
8265938501 2021-03-09 0202 PPS 3200 Skillman Ave Fl 1, Long Island City, NY, 11101-2308
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278212
Loan Approval Amount (current) 278212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2308
Project Congressional District NY-07
Number of Employees 15
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280144.03
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State