Search icon

NEWSWHIP US INC.

Company Details

Name: NEWSWHIP US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2013 (12 years ago)
Entity Number: 4457966
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 25 BROADWAY, NEW YORK, NY, United States, 10004
Principal Address: WEWORK, 25 BROADWAY, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
PAUL QUIGLEY Chief Executive Officer NEWSWHIP, WEWORK, 25 BROADWAY, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BROADWAY, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2025-04-01 2025-04-01 Address NEWSWHIP, WEWORK, 25 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address NEWSWHIP, WEWORK, 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-02-01 2025-04-01 Address 25 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-09-02 2016-02-01 Address WEWORK, 25 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-09-02 2025-04-01 Address NEWSWHIP, WEWORK, 25 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2013-09-12 2015-09-02 Address C/O INUNDATA, 110 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401011163 2025-04-01 BIENNIAL STATEMENT 2025-04-01
160201000864 2016-02-01 CERTIFICATE OF CHANGE 2016-02-01
150902006334 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130912000317 2013-09-12 APPLICATION OF AUTHORITY 2013-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7745737302 2020-04-30 0202 PPP 25 Broadway, New York, NY, 10004
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) 321550
Loan Approval Amount (current) 321550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324881.62
Forgiveness Paid Date 2021-05-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State