Search icon

THE INCENTIVE GROUP, INC.

Company Details

Name: THE INCENTIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1988 (37 years ago)
Entity Number: 1290656
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD RD, STE 104, WHITE PLAINS, NY, United States, 10603
Principal Address: 399 KNOLLWOOD RD, SUITE 104, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE INCENTIVE GROUP, INC. CASH BALANCE PENSION PLAN AND TRUST 2023 133478164 2024-05-31 THE INCENTIVE GROUP INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 561110
Sponsor’s telephone number 9149480904
Plan sponsor’s address 399 KNOLLWOOD ROAD, SUITE 104, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing DOUG PRESS
THE INCENTIVE GROUP INC. INCENTIVE SAVINGS TRUST 2023 133478164 2024-05-16 THE INCENTIVE GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 9149480904
Plan sponsor’s address 399 KNOLLWOOD ROAD SUITE 104, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing DOUG PRESS
THE INCENTIVE GROUP, INC. CASH BALANCE PENSION PLAN AND TRUST 2022 133478164 2023-05-30 THE INCENTIVE GROUP INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 561110
Sponsor’s telephone number 9149480904
Plan sponsor’s address 399 KNOLLWOOD ROAD, SUITE 104, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing DOUG PRESS
THE INCENTIVE GROUP INC. INCENTIVE SAVINGS TRUST 2022 133478164 2023-05-19 THE INCENTIVE GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 9149480904
Plan sponsor’s address 399 KNOLLWOOD ROAD SUITE 104, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing DOUG PRESS
THE INCENTIVE GROUP, INC. CASH BALANCE PENSION PLAN AND TRUST 2021 133478164 2022-06-07 THE INCENTIVE GROUP INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 561110
Sponsor’s telephone number 9149480904
Plan sponsor’s address 399 KNOLLWOOD ROAD, SUITE 104, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing DOUG PRESS
THE INCENTIVE GROUP INC. INCENTIVE SAVINGS TRUST 2021 133478164 2022-05-20 THE INCENTIVE GROUP INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 9149480904
Plan sponsor’s address 399 KNOLLWOOD ROAD SUITE 104, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing DOUG PRESS
THE INCENTIVE GROUP, INC. CASH BALANCE PENSION PLAN AND TRUST 2020 133478164 2021-07-28 THE INCENTIVE GROUP INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 561110
Sponsor’s telephone number 9149480904
Plan sponsor’s address 399 KNOLLWOOD ROAD, SUITE 104, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing DOUG PRESS
THE INCENTIVE GROUP INC. INCENTIVE SAVINGS TRUST 2020 133478164 2021-06-02 THE INCENTIVE GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 9149480904
Plan sponsor’s address 399 KNOLLWOOD ROAD SUITE 104, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing DOUG PRESS
THE INCENTIVE GROUP INC. INCENTIVE SAVINGS TRUST 2019 133478164 2020-07-30 THE INCENTIVE GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561110
Sponsor’s telephone number 9149480904
Plan sponsor’s address 399 KNOLLWOOD ROAD SUITE 104, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing DOUG PRESS
THE INCENTIVE GROUP, INC. CASH BALANCE PENSION PLAN AND TRUST 2019 133478164 2020-08-27 THE INCENTIVE GROUP INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 561110
Sponsor’s telephone number 9149480904
Plan sponsor’s address 399 KNOLLWOOD ROAD, SUITE 104, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing DOUG PRESS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 KNOLLWOOD RD, STE 104, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
DOUG PRESS Chief Executive Officer 399 KNOLLWOOD RD, SUITE 104, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 399 KNOLLWOOD RD, SUITE 104, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2011-07-06 2024-09-03 Address 399 KNOLLWOOD RD, SUITE 104, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2011-07-06 2024-09-03 Address 399 KNOLLWOOD RD, STE 104, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1988-09-09 2011-07-06 Address 180 SOUTH BROADWAY, PO BOX 17, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)
1988-09-09 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903005608 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221114001265 2022-11-14 BIENNIAL STATEMENT 2022-09-01
211105002394 2021-11-05 BIENNIAL STATEMENT 2021-11-05
110706002084 2011-07-06 BIENNIAL STATEMENT 2010-09-01
B709224-2 1988-11-21 CERTIFICATE OF AMENDMENT 1988-11-21
B683004-2 1988-09-09 CERTIFICATE OF INCORPORATION 1988-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8171147307 2020-05-01 0202 PPP 399 KNOLLWOOD RD STE 104, WHITE PLAINS, NY, 10603-1937
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143339
Loan Approval Amount (current) 143339
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 Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-1937
Project Congressional District NY-16
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 144704.7
Forgiveness Paid Date 2021-04-20
7278328500 2021-03-05 0202 PPS 399 Knollwood Rd Ste 104, White Plains, NY, 10603-1937
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143340
Loan Approval Amount (current) 143340
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 White Plains, WESTCHESTER, NY, 10603-1937
Project Congressional District NY-16
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 144116.5
Forgiveness Paid Date 2021-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807176 Other Contract Actions 2018-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 9000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-08-09
Termination Date 2019-03-27
Date Issue Joined 2018-10-02
Pretrial Conference Date 2018-11-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name THE INCENTIVE GROUP, INC.
Role Plaintiff
Name USA VAPE LAB,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State