Search icon

AMBIENT GROUP, INC.

Headquarter

Company Details

Name: AMBIENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1986 (39 years ago)
Entity Number: 1109466
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 470 7TH AVE, 12TH FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-944-4615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMBIENT GROUP, INC., ILLINOIS CORP_56447938 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
754D3 Active Non-Manufacturer 2014-06-16 2024-03-01 No data No data

Contact Information

POC LENN SKEETE
Phone +1 212-944-4615
Address 470 7TH AVE 12 FL, NEW YORK, NY, 10018 7193, 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
AMBIENT GROUP, INC 2009 133365713 2010-07-30 AMBIENT GROUP, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 2129444615
Plan sponsor’s address 470 FASHION AVE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133365713
Plan administrator’s name AMBIENT GROUP, INC
Plan administrator’s address 470 FASHION AVE, NEW YORK, NY, 10018
Administrator’s telephone number 2129444615

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing AMBIENT GROUP, INC

Chief Executive Officer

Name Role Address
WILLIAM A ESPOSITO, JR Chief Executive Officer 470 7TH AVE, 12TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 7TH AVE, 12TH FL, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date Address
25-645Q7-SHMO Active Mold Assessment Contractor License (SH125) 2025-02-24 2027-02-28 470 Seventh Avenue, 12th Floor, New York, NY, 10018

History

Start date End date Type Value
2024-08-21 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-20 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-12 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-26 2012-09-18 Address 470 7TH AVENUE / 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-07-26 2012-09-18 Address 470 7TH AVENUE / 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-07-26 2012-09-18 Address 470 7TH AVENUE / 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-07-17 2012-07-26 Address 470 7TH AVENUE 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-07-17 2014-09-11 Address AMBIENT GROUP, INC., 470 7TH AVENUE 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140911000166 2014-09-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-10-11
120918002241 2012-09-18 BIENNIAL STATEMENT 2012-09-01
120726002394 2012-07-26 BIENNIAL STATEMENT 2010-09-01
120717000996 2012-07-17 CERTIFICATE OF CHANGE 2012-07-17
080205000416 2008-02-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2008-02-05
080205000410 2008-02-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2008-03-06
041102002289 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020822002571 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000908002348 2000-09-08 BIENNIAL STATEMENT 2000-09-01
000106000399 2000-01-06 CERTIFICATE OF AMENDMENT 2000-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308449461 0215000 2005-01-12 4 ALBANY ST., NEW YORK, NY, 10006
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2005-02-22
Emphasis S: LEAD, S: SILICA, N: SILICA, L: GUTREH
Case Closed 2005-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7185997300 2020-04-30 0202 PPP 470 Seventh Ave, Floor 12, NEW YORK, NY, 10018
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189939.79
Forgiveness Paid Date 2021-08-26
9902178300 2021-01-31 0202 PPS 470 Fashion Ave Fl 12, New York, NY, 10018-7193
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149850
Loan Approval Amount (current) 149850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7193
Project Congressional District NY-12
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151763.17
Forgiveness Paid Date 2022-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701515 Other Personal Injury 2007-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-14
Termination Date 2015-06-24
Date Issue Joined 2009-08-07
Section 4010
Sub Section 1
Status Terminated

Parties

Name RAMIREZ,
Role Plaintiff
Name AMBIENT GROUP, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State