Search icon

HOWARD ENGLE, INC.

Company Details

Name: HOWARD ENGLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1993 (32 years ago)
Entity Number: 1730787
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 576 5TH AVE, NEW YORK, NY, United States, 10036

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
HOWARD ENGLE, INC. PROFIT SHARING PLAN 2023 133719151 2024-07-31 HOWARD ENGLE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423940
Sponsor’s telephone number 2126822999
Plan sponsor’s address 15 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing HOWARD ENGLE
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing HOWARD ENGLE
HOWARD ENGLE, INC. DEFINED BENEFIT PLAN 2023 133719151 2024-10-03 HOWARD ENGLE, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2126822999
Plan sponsor’s address 15 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing HOWARD ENGLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing HOWARD ENGLE
Valid signature Filed with authorized/valid electronic signature
HOWARD ENGLE, INC. DEFINED BENEFIT PLAN 2022 133719151 2023-10-02 HOWARD ENGLE, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2126822999
Plan sponsor’s address 15 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing HOWARD ENGLE
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing HOWARD ENGLE
HOWARD ENGLE, INC. PROFIT SHARING PLAN 2022 133719151 2023-06-15 HOWARD ENGLE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423940
Sponsor’s telephone number 2126822999
Plan sponsor’s address 15 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing HOWARD ENGLE
Role Employer/plan sponsor
Date 2023-06-15
Name of individual signing HOWARD ENGLE
HOWARD ENGLE, INC. DEFINED BENEFIT PLAN 2021 133719151 2022-09-22 HOWARD ENGLE, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2126822999
Plan sponsor’s address 15 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing HOWARD ENGLE
Role Employer/plan sponsor
Date 2022-09-21
Name of individual signing HOWARD ENGLE
HOWARD ENGLE, INC. PROFIT SHARING PLAN 2021 133719151 2022-10-04 HOWARD ENGLE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423940
Sponsor’s telephone number 2126822999
Plan sponsor’s address 15 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing HOWARD ENGLE
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing HOWARD ENGLE
HOWARD ENGLE, INC. DEFINED BENEFIT PLAN 2020 133719151 2021-10-05 HOWARD ENGLE, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2126822999
Plan sponsor’s address 15 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing HOWARD ENGLE
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing HOWARD ENGLE
HOWARD ENGLE, INC. PROFIT SHARING PLAN 2020 133719151 2021-08-31 HOWARD ENGLE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423940
Sponsor’s telephone number 2126822999
Plan sponsor’s address 15 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing HOWARD ENGLE
Role Employer/plan sponsor
Date 2021-08-27
Name of individual signing HOWARD ENGLE
HOWARD ENGLE, INC. DEFINED BENEFIT PLAN 2019 133719151 2020-10-13 HOWARD ENGLE, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 423940
Sponsor’s telephone number 2126822999
Plan sponsor’s address 15 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing HOWARD ENGLE
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing HOWARD ENGLE
HOWARD ENGLE, INC. PROFIT SHARING PLAN 2019 133719151 2020-03-02 HOWARD ENGLE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423940
Sponsor’s telephone number 2126822999
Plan sponsor’s address 15 WEST 47TH STREET, SUITE 706, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-02-12
Name of individual signing HOWARD ENGLE
Role Employer/plan sponsor
Date 2020-02-12
Name of individual signing HOWARD ENGLE

Chief Executive Officer

Name Role Address
HOWARD ENGLE Chief Executive Officer 576 5TH AVE, STE 200, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 576 5TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-06-01 1995-11-13 Address 36 W. 47TH ST., MEZZENINE #5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970609002430 1997-06-09 BIENNIAL STATEMENT 1997-06-01
951113002404 1995-11-13 BIENNIAL STATEMENT 1995-06-01
930601000067 1993-06-01 CERTIFICATE OF INCORPORATION 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208717108 2020-04-10 0202 PPP 15 W 47TH ST, NEW YORK, NY, 10036-0028
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144220
Loan Approval Amount (current) 144220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0028
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145858.5
Forgiveness Paid Date 2021-06-04
8757868304 2021-01-30 0202 PPS 15 W 47th St Ste 706, New York, NY, 10036-5700
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-5700
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141011.11
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State