Search icon

NEW ERA ASSET MANAGEMENT, LLC

Headquarter

Company Details

Name: NEW ERA ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2016 (9 years ago)
Entity Number: 4879073
ZIP code: 11228
County: Erie
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 716-362-0533

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Links between entities

Type:
Headquarter of
Company Number:
000-403-809
State:
Alabama
Type:
Headquarter of
Company Number:
46b29b79-d4a2-e711-8184-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20181789552
State:
COLORADO
Type:
Headquarter of
Company Number:
M16000004232
State:
FLORIDA
Type:
Headquarter of
Company Number:
1241752
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_05863511
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
811217086
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2038109-DCA Inactive Business 2016-05-24 2023-01-31

History

Start date End date Type Value
2016-01-13 2024-01-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-01-13 2024-01-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003101 2024-01-03 BIENNIAL STATEMENT 2024-01-03
200106060451 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180103007310 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160113000976 2016-01-13 ARTICLES OF ORGANIZATION 2016-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3369305 RENEWAL INVOICED 2021-09-13 150 Debt Collection Agency Renewal Fee
2950505 RENEWAL INVOICED 2018-12-24 150 Debt Collection Agency Renewal Fee
2517878 RENEWAL INVOICED 2016-12-20 150 Debt Collection Agency Renewal Fee
2351967 LICENSE INVOICED 2016-05-24 75 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1625500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
347798.00
Total Face Value Of Loan:
347798.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2019-11-22
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-08-08
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2018-12-06
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-11-30
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2017-10-27
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347798
Current Approval Amount:
347798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352800.57
Date Approved:
2021-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
362052
Current Approval Amount:
362052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2019-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TRUAX
Party Role:
Plaintiff
Party Name:
NEW ERA ASSET MANAGEMENT, LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State