Search icon

ENERGYWEB INC.

Headquarter

Company Details

Name: ENERGYWEB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2557584
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1 DUPONT ST, STE 104, Plainview, NY, United States, 11803
Principal Address: 1 DUPONT ST, STE 104, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ENERGYWEB INC., ILLINOIS CORP_70725371 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENERGYWEB INC. 401K PLAN 2023 113586155 2024-06-21 ENERGYWEB INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Sponsor’s telephone number 8664003737
Plan sponsor’s address 1 DUPONT ST SUITE 104, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing ISAAC ELYASSOFF
ENERGYWEB INC. 401K PLAN 2022 113586155 2023-06-26 ENERGYWEB INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Sponsor’s telephone number 8664003737
Plan sponsor’s address 1 DUPONT ST SUITE 104, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing ISAAC ELYASSOFF
ENERGYWEB INC. 401K PLAN 2021 113586155 2022-07-06 ENERGYWEB INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Sponsor’s telephone number 8664003737
Plan sponsor’s address 1 DUPONT ST SUITE 104, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing ISAAC ELYASSOFF
ENERGYWEB INC. 401K PLAN 2020 113586155 2022-05-31 ENERGYWEB INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Sponsor’s telephone number 8664003737
Plan sponsor’s address 1 DUPONT ST SUITE 104, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing ISAAC ELYASSOFF
ENERGYWEB INC. 401K PLAN 2020 113586155 2022-05-10 ENERGYWEB INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Sponsor’s telephone number 8664003737
Plan sponsor’s address 1 DUPONT ST SUITE 104, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing ISAAC ELYASSOFF
ENERGYWEB INC. 401K PLAN 2019 113586155 2020-06-24 ENERGYWEB INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423400
Sponsor’s telephone number 8664003737
Plan sponsor’s address 3 EXPRESSWAY PLAZA, STE. 114, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing ISAAC ELYASSOFF
ENERGYWEB INC. 401K PLAN 2018 113586155 2019-07-24 ENERGYWEB INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423400
Sponsor’s telephone number 8664003737
Plan sponsor’s address 3 EXPRESSWAY PLAZA, STE. 114, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing ISAAC ELYASSOFF
ENERGYWEB INC. 401K PLAN 2017 113586155 2018-07-25 ENERGYWEB INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423400
Sponsor’s telephone number 8664003737
Plan sponsor’s address 3 EXPRESSWAY PLAZA, STE. 114, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing ISAAC ELYASSOFF
ENERGYWEB INC. 401K PLAN 2016 113586155 2017-08-09 ENERGYWEB INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423400
Sponsor’s telephone number 8664003737
Plan sponsor’s address 3 EXPRESSWAY PLAZA, STE. 114, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing ISAAC ELYASSOFF

Chief Executive Officer

Name Role Address
ISAAC ELYASSOFF Chief Executive Officer 1 DUPONT ST, STE 104, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 DUPONT ST, STE 104, Plainview, NY, United States, 11803

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 3 EXPRESSWAY PL, STE 114, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 1 DUPONT ST, STE 104, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2017-10-27 2023-05-04 Address 3 EXPRESSWAY PL, STE 114, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2017-10-27 2023-05-04 Address 3 EXPRESSWAY PL, STE 114, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2002-10-29 2017-10-27 Address 1804 PLAZA AVE STE 33, NEW HYDE PARK, NY, 11507, 0278, USA (Type of address: Principal Executive Office)
2002-10-29 2017-10-27 Address PO BOX 278, ALBERTSON, NY, 11507, 0278, USA (Type of address: Chief Executive Officer)
2002-10-29 2017-10-27 Address PO BOX 278, ALBERTSON, NY, 11507, 0278, USA (Type of address: Service of Process)
2000-09-28 2002-10-29 Address P.O. BOX 13, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2000-09-28 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230504002894 2023-05-04 BIENNIAL STATEMENT 2022-09-01
171027002001 2017-10-27 BIENNIAL STATEMENT 2016-09-01
021029002568 2002-10-29 BIENNIAL STATEMENT 2002-09-01
000928000023 2000-09-28 CERTIFICATE OF INCORPORATION 2000-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371558809 2021-04-21 0235 PPS 1 DuPont St Ste 104, Plainview, NY, 11803-1602
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346255
Loan Approval Amount (current) 346255
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 Plainview, NASSAU, NY, 11803-1602
Project Congressional District NY-03
Number of Employees 21
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349148.73
Forgiveness Paid Date 2022-02-25
6076477304 2020-04-30 0235 PPP 1 Dupont St, Plainview, NY, 11803
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346137
Loan Approval Amount (current) 346137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 20
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350300.13
Forgiveness Paid Date 2021-07-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State