Search icon

NEWTON BABY, INC.

Company Details

Name: NEWTON BABY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2015 (10 years ago)
Entity Number: 4742696
ZIP code: 33179
County: New York
Place of Formation: Delaware
Address: 382 NE 191st Street, Miami, FL, United States, 33179

DOS Process Agent

Name Role Address
NEWTON BABY DOS Process Agent 382 NE 191st Street, Miami, FL, United States, 33179

Chief Executive Officer

Name Role Address
MICHAEL ROTHBARD Chief Executive Officer 382 NE 191ST STREET, MIAMI, FL, United States, 33179

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 382 NE 191ST STREET, PMB 96165, MIAMI, FL, 33179, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 382 NE 191ST STREET, MIAMI, FL, 33179, 3899, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 382 NE 191ST STREET, MIAMI, FL, 33179, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 382 NE 191ST STREET, MIAMI, FL, 33179, 3899, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 382 NE 191ST STREET, MIAMI, FL, 33179, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-04-01 Address 382 NE 191ST STREET, MIAMI, FL, 33179, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-04-01 Address 382 NE 191st Street, Miami, FL, 33179, USA (Type of address: Service of Process)
2024-04-01 2025-04-01 Address 382 NE 191ST STREET, MIAMI, FL, 33179, 3899, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-04-01 Address 382 NE 191ST STREET, MIAMI, FL, 33179, 3899, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-04-01 Address 295 5TH AVENUE, SUITE 1121, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401034003 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240401041491 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230324001314 2023-03-24 BIENNIAL STATEMENT 2021-04-01
170131000651 2017-01-31 CERTIFICATE OF AMENDMENT 2017-01-31
160824000311 2016-08-24 CERTIFICATE OF AMENDMENT 2016-08-24
150415000702 2015-04-15 APPLICATION OF AUTHORITY 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626387309 2020-04-29 0202 PPP 295 5th Ave #1112, NEW YORK, NY, 10016
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121168
Loan Approval Amount (current) 121168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 337910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122611.92
Forgiveness Paid Date 2021-07-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State