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

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

Form 5500 Series

Employer Identification Number (EIN):
134116110
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

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 2023-06-29 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 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
65425.00
Total Face Value Of Loan:
65425.00
Date:
2020-04-28
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:
57310.00
Total Face Value Of Loan:
57310.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57310
Current Approval Amount:
57310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57810.79
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65425
Current Approval Amount:
65425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65848.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State