Search icon

NEWMAN ELECTRIC LLC

Company Details

Name: NEWMAN ELECTRIC LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2016 (9 years ago)
Organization Date: 05 Oct 2016 (9 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0964664
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 4916 JERRY DR, 4916 JERRY DR, SHEPHERDSVILLE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
FRED NEWMAN Registered Agent

Organizer

Name Role
JAMES WILLIAM NEWMAN Organizer

Member

Name Role
James Newman Member

Manager

Name Role
James Newman Manager

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-08-03
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Registered Agent name/address change 2021-09-25
Registered Agent name/address change 2021-02-03
Principal Office Address Change 2021-02-03
Annual Report 2021-02-03
Annual Report 2020-04-10
Annual Report 2019-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8888907710 2020-05-01 0457 PPP 616 drummond way, fairdale, KY, 40118
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31976
Loan Approval Amount (current) 31976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address fairdale, JEFFERSON, KY, 40118-0001
Project Congressional District KY-03
Number of Employees 6
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32463.96
Forgiveness Paid Date 2021-11-17
2079308401 2021-02-03 0457 PPS 616 Drummond Way, Fairdale, KY, 40118-9632
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30090
Loan Approval Amount (current) 30090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fairdale, JEFFERSON, KY, 40118-9632
Project Congressional District KY-03
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30284.55
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State