Search icon

CONVERSEON, INC.

Company Details

Name: CONVERSEON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642761
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 1140 BROADWAY, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 1140 BROADWAY, STE 501, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONVERSEON INC 401K PROFIT SHARING PLAN TRUST 2019 223800593 2020-09-03 CONVERSEON INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9172434544
Plan sponsor’s address 53 WEST 36TH STREET FLOOR 8, NEW YORK, NY, 100187978

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing PHIL TISUE
CONVERSEON INC 401K PROFIT SHARING PLAN TRUST 2018 223800593 2019-10-11 CONVERSEON INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9172434544
Plan sponsor’s address 53 WEST 36TH STREET FLOOR 8, NEW YORK, NY, 100187978

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing PHIL TISUE
CONVERSEON INC 401K PROFIT SHARING PLAN TRUST 2017 223800593 2018-10-12 CONVERSEON INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9172434544
Plan sponsor’s address 53 WEST 36TH STREET FLOOR 8, NEW YORK, NY, 100187978

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8653372221

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing PHIL TISUE
CONVERSEON INC 401 K PROFIT SHARING PLAN TRUST 2015 223800593 2016-07-25 CONVERSEON INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2122134297
Plan sponsor’s address 53 W 36TH ST FL 8, NEW YORK, NY, 100187978

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing ROBERT KEY
CONVERSEON INC 401 K PROFIT SHARING PLAN TRUST 2014 223800593 2015-07-23 CONVERSEON INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2122134297
Plan sponsor’s address 53 W 36TH ST FL 8, NEW YORK, NY, 100187978

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing ROB KEY
CONVERSEON INC 401 K PROFIT SHARING PLAN TRUST 2012 223800593 2013-05-24 CONVERSEON INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2122134297
Plan sponsor’s address 53 W 36TH ST FL 8, NEW YORK, NY, 100187978

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing CONVERSEON INC
CONVERSEON INC 401 K PROFIT SHARING PLAN TRUST 2011 223800593 2012-07-03 CONVERSEON INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2122134297
Plan sponsor’s address 53 W 36TH ST FL 8, NEW YORK, NY, 100187978

Plan administrator’s name and address

Administrator’s EIN 223800593
Plan administrator’s name CONVERSEON INC
Plan administrator’s address 53 W 36TH ST FL 8, NEW YORK, NY, 100187978
Administrator’s telephone number 2122134297

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing CONVERSEON INC
CONVERSEON INC 401 K PROFIT SHARING PLAN TRUST 2010 223800593 2011-07-13 CONVERSEON INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2122134297
Plan sponsor’s address 53 W 36TH ST ROOM 801, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223800593
Plan administrator’s name CONVERSEON INC
Plan administrator’s address 53 W 36TH ST ROOM 801, NEW YORK, NY, 10018
Administrator’s telephone number 2122134297

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing CONVERSEON INC
CONVERSEON INC 2009 223800593 2010-07-16 CONVERSEON INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2122134297
Plan sponsor’s address 53 W 36TH ST ROOM 801, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223800593
Plan administrator’s name CONVERSEON INC
Plan administrator’s address 53 W 36TH ST ROOM 801, NEW YORK, NY, 10018
Administrator’s telephone number 2122134297

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing CONVERSEON INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 BROADWAY, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
ROBERT KEY Agent 275 WEST 22ND STREET, STE B, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ROBERT J KEY Chief Executive Officer 275 WEST 22ND ST, STE B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-05-12 2007-06-12 Address 275 WEST 22ND ST, STE B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-05-24 2007-06-12 Address 275 WEST 22ND STREET, STE B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070612002990 2007-06-12 BIENNIAL STATEMENT 2007-05-01
060310002956 2006-03-10 BIENNIAL STATEMENT 2005-05-01
030512002281 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010524000497 2001-05-24 APPLICATION OF AUTHORITY 2001-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521067102 2020-04-14 0202 PPP 500 7TH AVE, NEW YORK, NY, 10018-4502
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236200
Loan Approval Amount (current) 236200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-4502
Project Congressional District NY-12
Number of Employees 24
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238470.14
Forgiveness Paid Date 2021-04-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State