Search icon

NEW 4 EVER, LLC

Company Details

Name: NEW 4 EVER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2008 (17 years ago)
Entity Number: 3695499
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 119 LIBERTY STREET, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
NEW 4 EVER, LLC DOS Process Agent 119 LIBERTY STREET, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232397 Alcohol sale 2023-06-27 2023-06-27 2025-07-31 119 LIBERTY ST, NEWBURGH, New York, 12550 Restaurant

Filings

Filing Number Date Filed Type Effective Date
220703000258 2022-07-03 BIENNIAL STATEMENT 2022-07-01
200707060935 2020-07-07 BIENNIAL STATEMENT 2020-07-01
200604060780 2020-06-04 BIENNIAL STATEMENT 2018-07-01
140724006065 2014-07-24 BIENNIAL STATEMENT 2014-07-01
120808002188 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100802002421 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080904000167 2008-09-04 CERTIFICATE OF PUBLICATION 2008-09-04
080714000062 2008-07-14 ARTICLES OF ORGANIZATION 2008-07-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3212645001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEW 4 EVER, LLC
Recipient Name Raw NEW 4 EVER, LLC
Recipient DUNS 189254857
Recipient Address 119 LIBERTY STREET, NEWBURGH, ORANGE, NEW YORK, 12550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 368000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6003817102 2020-04-14 0202 PPP 119 Liberty, NEWBURGH, NY, 12550
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49953
Loan Approval Amount (current) 49953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50479.9
Forgiveness Paid Date 2021-05-20
6575198402 2021-02-10 0202 PPS 119 Liberty St, Newburgh, NY, 12550-5630
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48240
Loan Approval Amount (current) 48240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5630
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48495.08
Forgiveness Paid Date 2021-09-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State