Search icon

NEW RELEASE, LLC

Company Details

Name: NEW RELEASE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2008 (16 years ago)
Entity Number: 3743996
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 275 Clinton Ave, #3-1, Brooklyn, NY, United States, 11205

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RKKELCL6WE41 2022-12-15 372 DEKALB AVE APT 1I, BROOKLYN, NY, 11205, 3815, USA 372 DEKALB AVE APT 1I, BROOKLYN, NY, 11205, 3815, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-11-17
Initial Registration Date 2021-01-13
Entity Start Date 2008-11-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EAMON HARKIN
Role MANAGING MEMBER
Address 315 JEFFERSON AVE, APT 2, BROOKLYN, NY, 11216, USA
Government Business
Title PRIMARY POC
Name EAMON HARKIN
Role MANAGING MEMBER
Address 315 JEFFERSON AVE, APT 2, BROOKLYN, NY, 11216, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NEW RELEASE, LLC DOS Process Agent 275 Clinton Ave, #3-1, Brooklyn, NY, United States, 11205

History

Start date End date Type Value
2024-01-29 2024-11-12 Address 275 Clinton Ave, #3-1, Brooklyn, NY, 11205, USA (Type of address: Service of Process)
2023-11-16 2024-01-29 Address 275 Clinton Ave, #3-1, Brooklyn, NY, 11205, USA (Type of address: Service of Process)
2016-12-08 2023-11-16 Address 372 DEKALB AVE, #1I, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-08-16 2016-12-08 Address 315 JEFFERSON ST #2, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2014-10-16 2016-08-16 Address 164 MESEROLE STREET, GROUND FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2011-12-14 2014-10-16 Address 230 ASHLAND PL. #16C, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2008-11-18 2011-12-14 Address 190 BEDFORD AVENUE #208, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112002828 2024-11-12 BIENNIAL STATEMENT 2024-11-12
240129000659 2024-01-26 CERTIFICATE OF PUBLICATION 2024-01-26
231116000649 2023-11-16 BIENNIAL STATEMENT 2022-11-01
161208000465 2016-12-08 CERTIFICATE OF CHANGE 2016-12-08
160816000658 2016-08-16 CERTIFICATE OF CHANGE 2016-08-16
141016000239 2014-10-16 CERTIFICATE OF CHANGE 2014-10-16
111214000532 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
081118000283 2008-11-18 ARTICLES OF ORGANIZATION 2008-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8415528601 2021-03-24 0202 PPS 372 DeKalb Ave Apt 1I, Brooklyn, NY, 11205-3810
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3810
Project Congressional District NY-07
Number of Employees 2
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41909.2
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State