Search icon

INDOET LTD.

Company Details

Name: INDOET LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505465
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 12 benedict road, COLD SPRING, NY, United States, 10516
Principal Address: 12 Benedict Road, Cold Spring, NY, United States, 10516

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
INDOET, LTD. 401(K) PROFIT SHARING PLAN 2022 134116110 2023-03-17 INDOET, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2122430700
Plan sponsor’s address 12 BENEDICT ROAD, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2023-03-17
Name of individual signing JEFFREY SILVERSTEIN
INDOET, LTD. 401(K) PROFIT SHARING PLAN 2021 134116110 2022-08-30 INDOET, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2122430700
Plan sponsor’s address 12 BENEDICT ROAD, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing JEFFREY SILVERSTEIN

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 12 benedict road, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
JEFFREY SILVERSTEIN Chief Executive Officer 12 BENEDICT ROAD, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 401 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 12 BENEDICT ROAD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-08-31 Address 12 BENEDICT ROAD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 12 BENEDICT ROAD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-08-31 Address 401 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 401 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-08-31 Address 12 Benedict Road, Cold Spring, NY, 10516, USA (Type of address: Service of Process)
2018-07-12 2023-06-29 Address 401 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-07-12 2023-06-29 Address 401 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831000175 2023-07-10 CERTIFICATE OF CHANGE BY ENTITY 2023-07-10
230629001557 2023-06-29 BIENNIAL STATEMENT 2022-05-01
180712002014 2018-07-12 BIENNIAL STATEMENT 2018-05-01
000502000695 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6724447207 2020-04-28 0202 PPP 12 Benedict road, COLD SPRING, NY, 10516
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57310
Loan Approval Amount (current) 57310
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 COLD SPRING, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541810
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 Unanswered
Forgiveness Amount 57810.79
Forgiveness Paid Date 2021-03-17
7005588502 2021-03-05 0202 PPS 12 Benedict Rd, Cold Spring, NY, 10516-2915
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65425
Loan Approval Amount (current) 65425
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 Cold Spring, PUTNAM, NY, 10516-2915
Project Congressional District NY-17
Number of Employees 4
NAICS code 541810
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 Unanswered
Forgiveness Amount 65848.88
Forgiveness Paid Date 2021-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State