Search icon

NEWISH RETAIL LLC

Company Details

Name: NEWISH RETAIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2019 (6 years ago)
Entity Number: 5495943
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 425 W. 53RD STREET, UNIT 710, NEW YORK, NY, United States, 10019

Agent

Name Role Address
PHILIP TURLEY Agent 425 W. 53RD STREET, UNIT 710, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 425 W. 53RD STREET, UNIT 710, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-02-15 2019-05-31 Address 12870 LAKESHORE DR, RUTLEDGE, TN, 37861, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190531000328 2019-05-31 CERTIFICATE OF CHANGE 2019-05-31
190215010461 2019-02-15 ARTICLES OF ORGANIZATION 2019-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3852917806 2020-05-27 0202 PPP 425 W 53rd St Apt 710, NEW YORK, NY, 10019-4933
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-4933
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State