Search icon

THE WORKPLACE GROUP INC.

Company Details

Name: THE WORKPLACE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1997 (28 years ago)
Entity Number: 2105350
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 33 Queens St Suite 25, 18 COMMERCE DRIVE, Syosset, NY, United States, 11791
Principal Address: 18 COMMERCE DR, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARK DAMICO Agent 18 COMMERCE DRIVE, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
MARK DAMICO, PRESIDENT DOS Process Agent 33 Queens St Suite 25, 18 COMMERCE DRIVE, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
MARK DAMICO Chief Executive Officer 18 COMMERCE DR, HAUPPAGUE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113373768
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 18 COMMERCE DR, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-19 2023-07-31 Address 18 COMMERCE DR, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-12-29 2023-07-31 Address 18 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2006-12-29 2023-07-31 Address THE WORKPLACE GROUP INC., 18 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731001657 2023-07-31 BIENNIAL STATEMENT 2023-01-01
200819060186 2020-08-19 BIENNIAL STATEMENT 2019-01-01
061229000530 2006-12-29 CERTIFICATE OF CHANGE 2006-12-29
030110002846 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010116002345 2001-01-16 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
165120.00
Total Face Value Of Loan:
165120.00
Date:
2020-06-18
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:
450000.00
Date:
2020-05-02
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:
166910.00
Total Face Value Of Loan:
166910.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166910
Current Approval Amount:
166910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
169218.18
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165120
Current Approval Amount:
165120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
167727.06

Date of last update: 01 Apr 2025

Sources: New York Secretary of State