Search icon

NEW AFFILIATES LLC

Company Details

Name: NEW AFFILIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jul 2016 (9 years ago)
Date of dissolution: 13 Mar 2024
Entity Number: 4984337
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 720 MARCY AVENUE, BROOKLYN, NY, United States, 11216

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MC18FUNDBB53 2022-03-09 720 MARCY AVENUE, BROOKLYN, NY, 11216, 4543, USA 64 FULTON STREET, SUITE 605, NEW YORK, NY, 10038, USA

Business Information

URL new-affiliates.us
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2020-09-17
Initial Registration Date 2020-09-01
Entity Start Date 2016-07-28
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 541310, 541490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IVI DIAMANTOPOULOU
Role MS
Address 64 FULTON STREET, SUITE 605, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name JAFFER KOLB
Role MR
Address 64 FULTON STREET, SUITE 605, NEW YORK, NY, 10038, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 720 MARCY AVENUE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2016-07-28 2024-03-21 Address 720 MARCY AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321003614 2024-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-13
161011000437 2016-10-11 CERTIFICATE OF PUBLICATION 2016-10-11
160728000136 2016-07-28 ARTICLES OF ORGANIZATION 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1698578700 2021-03-27 0202 PPS 64 Fulton St Rm 605, New York, NY, 10038-2753
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10967
Loan Approval Amount (current) 10967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10038-2753
Project Congressional District NY-10
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11035.81
Forgiveness Paid Date 2021-11-16
3859058110 2020-07-15 0202 PPP 64 Fulton Street Ste 605, NEW YORK, NY, 10038-1807
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5524.67
Loan Approval Amount (current) 5524.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-1807
Project Congressional District NY-10
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5598.18
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State