Search icon

NEWTON & DANIELS LLC

Company Details

Name: NEWTON & DANIELS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2019 (6 years ago)
Organization Date: 10 Jan 2019 (6 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1044463
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3101 BRECKENRIDGE LN STE 4B, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWTON & DANIELS LLC CBS BENEFIT PLAN 2023 833112487 2024-12-30 NEWTON & DANIELS LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 541600
Sponsor’s telephone number 5027770711
Plan sponsor’s address 3101 BRECKENRIDGE LN, SUITE 4B, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
NEWTON & DANIELS LLC CBS BENEFIT PLAN 2022 833112487 2023-12-27 NEWTON & DANIELS LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-02-01
Business code 541600
Sponsor’s telephone number 5027770711
Plan sponsor’s address 3101 BRECKENRIDGE LN, SUITE 4B, LOUISVILLE, KY, 40220

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
SAMANTHA J NEWTON Registered Agent

Organizer

Name Role
STEPHEN W DANIELS Organizer
SAMANTHA J NEWTON Organizer

Member

Name Role
Samantha Jean Newton Member
Stephen Daniels Member

Filings

Name File Date
Annual Report 2024-08-21
Annual Report 2023-06-20
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-16
Annual Report 2020-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818567205 2020-04-27 0457 PPP 2950 Breckenridge Ln, Louisville, KY, 40220-1462
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44900
Loan Approval Amount (current) 44900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40220-1462
Project Congressional District KY-03
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45206.82
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State