Search icon

NEWTOWN BK LLC

Company Details

Name: NEWTOWN BK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2018 (7 years ago)
Entity Number: 5300703
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 55 WATERBURY STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 WATERBURY STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101701 Alcohol sale 2024-07-23 2024-07-23 2026-07-31 55 WATERBURY ST, BROOKLYN, New York, 11206 Restaurant

History

Start date End date Type Value
2018-03-08 2024-08-27 Address 55 WATERBURY STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827003181 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220328002458 2022-03-28 BIENNIAL STATEMENT 2022-03-01
180629000355 2018-06-29 CERTIFICATE OF CHANGE 2018-06-29
180605000881 2018-06-05 CERTIFICATE OF PUBLICATION 2018-06-05
180604000566 2018-06-04 CERTIFICATE OF PUBLICATION 2018-06-04

USAspending Awards / Financial Assistance

Date:
2020-07-02
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:
24800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33069.12
Current Approval Amount:
33069.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33407.97
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23620.8
Current Approval Amount:
23620.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23814.3

Date of last update: 24 Mar 2025

Sources: New York Secretary of State