Search icon

ETHIS COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ETHIS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1998 (27 years ago)
Entity Number: 2248671
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 44 CHURCH STREET, #200, WHITE PLAINS, NY, United States, 10601
Principal Address: 44 CHURCH STREET, SUITE 200A, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ETHIS COMMUNICATIONS, INC. DOS Process Agent 44 CHURCH STREET, #200, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
LUCA M SERGIO Chief Executive Officer 44 CHURCH STREET, SUITE 200A, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
134004027
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-21 2020-04-07 Address 44 CHURCH STREET SUITE 200A, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2016-12-13 2017-02-21 Address 44 CHURCH STREET, SUITE 200A, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2015-12-07 2016-12-13 Address 80 MAIDEN LANE, SUITE 2201, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2015-12-07 2016-12-13 Address 80 MAIDEN LANE, SUITE 2201, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-12-07 2016-12-13 Address 80 MAIDEN LANE, SUITE 2201, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200407061053 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180409006415 2018-04-09 BIENNIAL STATEMENT 2018-04-01
170221000604 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21
161213006216 2016-12-13 BIENNIAL STATEMENT 2016-04-01
151207002003 2015-12-07 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
-17600.00
Total Face Value Of Loan:
187700.00
Date:
2015-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00

Trademarks Section

Serial Number:
75412275
Mark:
REFRACTIVE EYECARE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-12-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
REFRACTIVE EYECARE

Goods And Services

For:
publications, namely, a magazine for comprehensive ophthalmologists
First Use:
1997-06-02
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217200
Current Approval Amount:
187700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
189993.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State