Search icon

NewBreak Management Company, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NewBreak Management Company, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 24 Apr 2006 (19 years ago)
Business ID: 890973
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 1301 Washington Street, Ste 2Vicksburg, MS 39180

Member

Name Role Address
Thomas Cantwell Member 1301 Washington Street, Ste 2, VICKSBURG, MS 39180
Rector, Kenneth B. Member 1301 Washington St 8th FlP O Box 991, Vicksburg, MS 39181

Agent

Name Role Address
Rector, Kenneth B Agent 1301 Washington St 8th Fl;P O Box 991, Vicksburg, MS 39181

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
601-630-0101
Contact Person:
GENE LOGAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1750980

Unique Entity ID

Unique Entity ID:
WN9QDYA7BBE4
CAGE Code:
6XN64
UEI Expiration Date:
2025-10-18

Business Information

Division Name:
NEWBREAK COMMUNICATIONS
Activation Date:
2024-10-22
Initial Registration Date:
2013-07-16

Commercial and government entity program

CAGE number:
6XN64
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-22
CAGE Expiration:
2029-10-22
SAM Expiration:
2025-10-18

Contact Information

POC:
GENE LOGAN

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-04-03 Annual Report For NewBreak Management Company, LLC
Annual Report LLC Filed 2024-03-25 Annual Report For NewBreak Management Company, LLC
Annual Report LLC Filed 2023-03-14 Annual Report For NewBreak Management Company, LLC
Annual Report LLC Filed 2022-03-25 Annual Report For NewBreak Management Company, LLC
Annual Report LLC Filed 2021-03-23 Annual Report For NewBreak Management Company, LLC
Annual Report LLC Filed 2020-01-10 Annual Report For NewBreak Management Company, LLC
Annual Report LLC Filed 2019-04-15 Annual Report For NewBreak Management Company, LLC
Annual Report LLC Filed 2018-04-05 Annual Report For NewBreak Management Company, LLC
Annual Report LLC Filed 2017-03-28 Annual Report For NewBreak Management Company, LLC
Annual Report LLC Filed 2016-06-27 Annual Report For NewBreak Management Company, LLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
95441418P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Corporation for National and Community Service
Performance Start Date:
2018-04-04
Description:
IGF::OT::IGF COR CHANGE
Naics Code:
517312: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product Or Service Code:
R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS
Procurement Instrument Identifier:
INP17PX03488
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
727.93
Base And Exercised Options Value:
727.93
Base And All Options Value:
727.93
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-09-19
Description:
IGF::OT::IGF, CAIRO HVAC CONTROLLER INTERNET ACCESS
Naics Code:
517210: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product Or Service Code:
D322: IT AND TELECOM- INTERNET
Procurement Instrument Identifier:
INP15PX00616
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2279.00
Base And Exercised Options Value:
-2279.00
Base And All Options Value:
-2279.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-07-15
Description:
IGF::OT::IGF, TEMPORARY HOUSING FOR TWO DETAILED NPS EMPLOYEES SERVING AS THE ACTING SUPERINTENDENT AND ACTING CHIEF OF OPERATIONS AT THE VICKSBURG NATIONAL MILITARY PARK
Naics Code:
531110: LESSORS OF RESIDENTIAL BUILDINGS AND DWELLINGS
Product Or Service Code:
X1FZ: LEASE/RENTAL OF OTHER RESIDENTIAL BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
135100.00
Total Face Value Of Loan:
135100.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$135,100
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,979.56
Servicing Lender:
RiverHills Bank
Use of Proceeds:
Payroll: $101,000
Utilities: $27,100
Rent: $7,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website