Search icon

NEWTECH ENERGY INC.

Headquarter

Company Details

Name: NEWTECH ENERGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2013 (12 years ago)
Entity Number: 4375730
ZIP code: 11206
County: Rockland
Place of Formation: New York
Address: 189 WALLABOUT, BROOKLYN, NY, United States, 11206
Principal Address: 14 Arlington Dr, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEWTECH ENERGY INC., CONNECTICUT 3183972 CONNECTICUT

Chief Executive Officer

Name Role Address
BENJAMIN FRIEDMAN Chief Executive Officer 189 WALLABOUT, BROOKLYN NY, NY, United States, 11206

DOS Process Agent

Name Role Address
NEWTECH ENERGY INC. DOS Process Agent 189 WALLABOUT, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 189 WALLABOUT, BROOKLYN NY, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-03-23 2017-10-31 Address 5 ELM STREET #212, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2015-03-23 2025-03-26 Address 189 WALLABOUT, BROOKLYN NY, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-03-23 2025-03-26 Address 189 WALLABOUT, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2013-03-19 2015-03-23 Address 8 CHRISTMAS HILL RD., MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-03-19 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326002756 2025-03-26 BIENNIAL STATEMENT 2025-03-26
220613002168 2022-06-13 BIENNIAL STATEMENT 2021-03-01
171031006206 2017-10-31 BIENNIAL STATEMENT 2017-03-01
150323006136 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130319000066 2013-03-19 CERTIFICATE OF INCORPORATION 2013-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5552777406 2020-05-12 0202 PPP 48 Bakertown Road 506J, Monroe, NY, 10950
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27917
Loan Approval Amount (current) 27917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28118.92
Forgiveness Paid Date 2021-02-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State