Search icon

NEWCO CONSTRUCTION COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEWCO CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 1997 (28 years ago)
Document Number: P97000028533
FEI/EIN Number 593438548
Address: 5029 W GRACE ST, TAMPA, FL, 33607, US
Mail Address: 5029 W GRACE ST, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICHMAN MICHAEL R President 5029 W GRACE ST, TAMPA, FL, 33607
WICHMAN MICHAEL R Agent 5029 W GRACE ST, TAMPA, FL, 33607

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
BRENDA SCHULTZ
User ID:
P3296048
Trade Name:
WICHMAN CONSTRUCTION

Unique Entity ID

Unique Entity ID:
SXY5T86GPN48
CAGE Code:
9YCS0
UEI Expiration Date:
2026-05-12

Business Information

Doing Business As:
WICHMAN CONSTRUCTION
Division Name:
NEWCO CONSTRUCTION COMPANY
Activation Date:
2025-05-14
Initial Registration Date:
2024-04-19

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97169000011 WICHMAN CONSTRUCTION ACTIVE 1997-06-18 2027-12-31 - 5209 W. GRACE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 5029 W GRACE ST, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 5029 W GRACE ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2006-05-03 5029 W GRACE ST, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1998-02-16 WICHMAN, MICHAEL R -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
414830.00
Total Face Value Of Loan:
414830.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
368595.00
Total Face Value Of Loan:
368595.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$368,595
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,595
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$372,526.68
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $368,595
Jobs Reported:
22
Initial Approval Amount:
$414,830
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$414,830
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$420,153.65
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $414,827
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State