Search icon

NEW IDEAS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW IDEAS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 1997
Business ALEI: 0572690
Annual report due: 31 Mar 2026
Business address: 488 Parum RD, Colchester, CT, 06415, United States
Mailing address: 488 Parum RD, Colchester, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: newideas7@gmail.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL DAMIATA Agent 488 Parum RD, Colchester, CT, 06415, United States 488 Parum RD, Colchester, CT, 06415, United States +1 818-518-7511 newideas7@gmail.com 157 EVERGREEN RD, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL DAMIATA Officer 157 EVERGREEN ROAD, CROMWELL, CT, 06416, United States +1 818-518-7511 newideas7@gmail.com 157 EVERGREEN RD, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928098 2025-01-14 - Annual Report Annual Report -
BF-0012176778 2024-01-31 - Annual Report Annual Report -
BF-0011260686 2023-01-04 - Annual Report Annual Report -
BF-0010414962 2022-01-16 - Annual Report Annual Report 2022
0007097862 2021-02-01 - Annual Report Annual Report 2021
0006762839 2020-02-19 - Annual Report Annual Report 2020
0006304859 2019-01-03 - Annual Report Annual Report 2019
0006083071 2018-02-16 - Annual Report Annual Report 2018
0005920572 2017-09-05 - Annual Report Annual Report 2017
0005652001 2016-09-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1114838300 2021-01-16 0156 PPP 157 Evergreen Rd, Cromwell, CT, 06416-1177
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cromwell, MIDDLESEX, CT, 06416-1177
Project Congressional District CT-01
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7428.78
Forgiveness Paid Date 2021-06-14
5781038603 2021-03-20 0156 PPS 157 Evergreen Rd, Cromwell, CT, 06416-1177
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cromwell, MIDDLESEX, CT, 06416-1177
Project Congressional District CT-01
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11224.89
Forgiveness Paid Date 2021-06-15
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information