Search icon

AMERICO GROUP INC.

Company Details

Name: AMERICO GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1993 (32 years ago)
Entity Number: 1714503
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1411 BROADWAY 2ND FLOOR, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10018
Principal Address: 1411 BROADWAY 2ND FL, NEW YORK, NY, United States, 10018

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
AMERICO GROUP, INC. 401(K) SAVINGS PLAN 2019 133707961 2020-01-23 AMERICO GROUP, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 315220
Sponsor’s telephone number 2125632700
Plan sponsor’s address 1411 BROADWAY, 2ND FL, NEW YORK, NY, 10018
AMERICO GROUP, INC. 401(K) SAVINGS PLAN 2015 133707961 2017-01-25 AMERICO GROUP, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 315220
Sponsor’s telephone number 2125632700
Plan sponsor’s address 1411 BROADWAY, 2ND FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-01-25
Name of individual signing JOEL WEISINGER
Role Employer/plan sponsor
Date 2017-01-25
Name of individual signing JOEL WEISINGER
AMERICO GROUP, INC. 401(K) SAVINGS PLAN 2015 133707961 2016-10-10 AMERICO GROUP, INC. 106
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 315220
Sponsor’s telephone number 2125632700
Plan sponsor’s address 1411 BROADWAY, 2ND FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing JOEL WEISINGER
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing JOEL WEISINGER
AMERICO GROUP, INC. 401(K) SAVINGS PLAN 2014 133707961 2015-08-11 AMERICO GROUP, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 315220
Sponsor’s telephone number 2125632700
Plan sponsor’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing JOEL WEISINGER
Role Employer/plan sponsor
Date 2015-08-10
Name of individual signing JOEL WEISINGER
AMERICO GROUP, INC. 401(K) SAVINGS PLAN 2013 133707961 2014-09-18 AMERICO GROUP, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 315220
Sponsor’s telephone number 2125632700
Plan sponsor’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing JOEL WEISINGER
Role Employer/plan sponsor
Date 2014-09-18
Name of individual signing JOEL WEISINGER
AMERICO GROUP, INC. 401(K) SAVINGS PLAN 2012 133707961 2013-06-11 AMERICO GROUP, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 315220
Sponsor’s telephone number 2125632700
Plan sponsor’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing JOEL WEISINGER
Role Employer/plan sponsor
Date 2013-06-11
Name of individual signing JOEL WEISINGER
AMERICO GROUP, INC. 401(K) SAVINGS PLAN 2011 133707961 2012-06-12 AMERICO GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 315220
Sponsor’s telephone number 2125632700
Plan sponsor’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133707961
Plan administrator’s name AMERICO GROUP, INC.
Plan administrator’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2125632700

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing JOEL WEISINGER
Role Employer/plan sponsor
Date 2012-06-12
Name of individual signing JOEL WEISINGER
AMERICO GROUP, INC. 401(K) SAVINGS PLAN 2010 133707961 2011-05-27 AMERICO GROUP, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 315220
Sponsor’s telephone number 2125632700
Plan sponsor’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133707961
Plan administrator’s name AMERICO GROUP, INC.
Plan administrator’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2125632700

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing JOEL WEISINGER
Role Employer/plan sponsor
Date 2011-05-27
Name of individual signing JOEL WEISINGER
AMERICO GROUP, INC. 401(K) SAVINGS PLAN 2009 133707961 2010-09-23 AMERICO GROUP, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 315220
Sponsor’s telephone number 2125632700
Plan sponsor’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133707961
Plan administrator’s name AMERICO GROUP, INC.
Plan administrator’s address 31 WEST 34TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2125632700

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing JOEL WEISINGER
Role Employer/plan sponsor
Date 2010-09-21
Name of individual signing JOEL WEISINGER

DOS Process Agent

Name Role Address
SILLS CUMMIS DOS Process Agent 1411 BROADWAY 2ND FLOOR, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ELI HARARI Chief Executive Officer 1411 BROADWAY 2ND FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-03-28 2023-03-28 Address 1411 BROADWAY 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2023-03-28 Address 1411 BROADWAY 2ND FLOOR, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-09-05 2023-03-28 Address 1411 BROADWAY 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-07-15 2017-09-05 Address 31 WEST 34TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-07-15 2017-09-05 Address 31 WEST 34TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-07-15 2021-04-01 Address ATTN: MICHAEL GOLDSMITH, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1995-12-19 2014-07-15 Address 20 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-12-19 2014-07-15 Address 20 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-03-30 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230328001746 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210401060920 2021-04-01 BIENNIAL STATEMENT 2021-03-01
191206060277 2019-12-06 BIENNIAL STATEMENT 2019-03-01
170905006195 2017-09-05 BIENNIAL STATEMENT 2017-03-01
150911006071 2015-09-11 BIENNIAL STATEMENT 2015-03-01
140715002000 2014-07-15 BIENNIAL STATEMENT 2013-03-01
951219002137 1995-12-19 BIENNIAL STATEMENT 1994-03-01
930330000386 1993-03-30 CERTIFICATE OF INCORPORATION 1993-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2320437210 2020-04-16 0202 PPP 1411 BROADWAY, NEW YORK, NY, 10018-3496
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 850732.5
Loan Approval Amount (current) 850732.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10018-3496
Project Congressional District NY-12
Number of Employees 53
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 857916.46
Forgiveness Paid Date 2021-02-23
4300508303 2021-01-23 0202 PPS 1411 Broadway Fl 2, New York, NY, 10018-3420
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 850732
Loan Approval Amount (current) 850732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10018-3420
Project Congressional District NY-12
Number of Employees 52
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 859286.58
Forgiveness Paid Date 2022-01-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State