Search icon

NEWRISTICS, LLC

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: NEWRISTICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 2012
Business ALEI: 1062187
Annual report due: 31 Mar 2025
Business address: 21 Morand Lane, Wilton, CT, 06897, United States
Mailing address: 21 Morand Lane, Wilton, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NEWRISTICS, LLC, NEW YORK 4921503 NEW YORK
Headquarter of NEWRISTICS, LLC, FLORIDA M17000006387 FLORIDA
Headquarter of NEWRISTICS, LLC, FLORIDA M21000006514 FLORIDA
Headquarter of NEWRISTICS, LLC, ILLINOIS LLC_05612772 ILLINOIS
Headquarter of NEWRISTICS, LLC, ILLINOIS LLC_10642981 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SU23 Obsolete Non-Manufacturer 2017-02-06 2024-03-08 2024-01-25 -

Contact Information

POC JUDY E. FRIEFIELD
Phone +1 480-947-8078
Address 21 MORAND LN, WILTON, FAIRFIELD, CT, 06897 4112, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISRUPTYX 401(K) PLAN 2016 454613778 2017-07-17 DISRUPTYX, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9176897209
Plan sponsor’s address 1 TURKEY HILL ROAD- SUITE 1C, WEST PORT, CT, 16880
DISRUPTYX 401(K) PLAN 2015 454613778 2016-10-07 DISRUPTYX, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9176897209
Plan sponsor’s address 1 TURKEY HILL ROAD- SUITE 1C, WEST PORT, CT, 16880
DISRUPTYX 401(K) PLAN 2014 454613778 2015-07-29 DISRUPTYX, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9176897209
Plan sponsor’s address 1 TURKEY HILL ROAD- SUITE 1C, WEST PORT, CT, 16880

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing CHANNING STAVE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Gaurav Kapoor Officer 7400 E. Pinnacle Peak Rd, Suite 204, Scottsdale, AR, 85255, United States 7400 E. Pinnacle Peak Rd, Suite 204, Scottsdale, AR, 85255, United States
Meg Hessel Officer 8777 E. Via de Ventura, Suite 260, Scottsdale, AZ, 85258, United States 7400 E. Pinnacle Peak Rd, Suite 204, Scottsdale, AR, 85255, United States
Judy Friefield Officer 8777 E. Via de Ventura, Suite 260, Scottsdale, AZ, 85258, United States 7400 E. Pinnacle Peak Rd, Suite 204, Scottsdale, AR, 85255, United States
Channing Stave Officer 8777 E. Via de Ventura, Suite 260, Scottsdale, AZ, 85258, United States 7400 E. Pinnacle Peak Rd, Suite 204, Scottsdale, AR, 85255, United States

History

Type Old value New value Date of change
Name change DISRUPTYX, LLC NEWRISTICS, LLC 2017-07-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013277665 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012137114 2024-03-07 - Annual Report Annual Report -
BF-0011431318 2023-03-02 - Annual Report Annual Report -
BF-0010313663 2022-01-29 - Annual Report Annual Report 2022
0007290925 2021-04-09 2021-04-09 Interim Notice Interim Notice -
0007229816 2021-03-15 2021-03-15 Interim Notice Interim Notice -
0007205408 2021-03-05 - Annual Report Annual Report 2021
0006740769 2020-02-04 - Annual Report Annual Report 2020
0006333068 2019-01-23 - Annual Report Annual Report 2019
0006115803 2018-03-09 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328777706 2020-05-01 0156 PPP 21 MORAND LN, WILTON, CT, 06897-4112
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 567954
Loan Approval Amount (current) 567954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WILTON, FAIRFIELD, CT, 06897-4112
Project Congressional District CT-04
Number of Employees 28
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 575065.1
Forgiveness Paid Date 2021-08-05
See something incorrect or outdated? Let us know

Sources: 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