Search icon

NEW DEAL STRATEGIES, LLC

Company Details

Name: NEW DEAL STRATEGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2019 (6 years ago)
Entity Number: 5492790
ZIP code: 11241
County: Kings
Place of Formation: Delaware
Address: 16 Court St, Fl 34, BROOKLYN, NY, United States, 11241

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW DEAL STRATEGIES 401(K) PLAN 2023 833030506 2024-07-16 NEW DEAL STRATEGIES 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9176991456
Plan sponsor’s address 16 COURT STREET, SUITE 340, BROOKLYN, NY, 11241

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing REBECCA KATZ
NEW DEAL STRATEGIES 401(K) PLAN 2022 833030506 2023-08-09 NEW DEAL STRATEGIES 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9176991456
Plan sponsor’s address 16 COURT STREET, SUITE 340, BROOKLYN, NY, 11241

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing CHRISTINA HOFFMAN
Role Employer/plan sponsor
Date 2023-08-09
Name of individual signing CHRISTINA HOFFMAN
NEW DEAL STRATEGIES 401(K) PLAN 2021 833030506 2022-07-11 NEW DEAL STRATEGIES 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9176991456
Plan sponsor’s address 137 MONTAGUE ST., #309, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing CHRISTINA HOFFMAN
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing CHRISTINA HOFFMAN
NEW DEAL STRATEGIES 401(K) PLAN 2020 833030506 2021-07-27 NEW DEAL STRATEGIES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9176991456
Plan sponsor’s address 32 COURT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing RYAN STERN

DOS Process Agent

Name Role Address
REBECCA KIRSZNER KATZ DOS Process Agent 16 Court St, Fl 34, BROOKLYN, NY, United States, 11241

History

Start date End date Type Value
2024-03-05 2025-02-03 Address 16 Court St, Fl 34, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2019-02-12 2024-03-05 Address 32 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001756 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240305001751 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220325002501 2022-03-25 BIENNIAL STATEMENT 2021-02-01
190426000320 2019-04-26 CERTIFICATE OF PUBLICATION 2019-04-26
190212000199 2019-02-12 APPLICATION OF AUTHORITY 2019-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7373547302 2020-04-30 0202 PPP 32 Court St, Brooklyn, NY, 11201-4441
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155000
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11201-4441
Project Congressional District NY-10
Number of Employees 8
NAICS code 541820
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66132.09
Forgiveness Paid Date 2021-03-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State