Search icon

ENERGYWEB INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_70725371
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
113586155
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
346255.00
Total Face Value Of Loan:
346255.00
Date:
2020-07-24
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:
150000.00
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:
346137.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346255
Current Approval Amount:
346255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
349148.73
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346137
Current Approval Amount:
346137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350300.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State