Search icon

PARTICIPANT, INC.

Company Details

Name: PARTICIPANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2708824
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 178 LUDLOW STREET, #4B, NEW YORK, NY, United States, 10002

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KK5MGU7H2HV5 2024-08-16 116 ELIZABETH ST, FLOOR ONE, NEW YORK, NY, 10013, 5464, USA 116 ELIZABETH ST, FLOOR ONE, NEW YORK, NY, 10013, 5464, USA

Business Information

URL http://www.participantinc.org
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-08-21
Initial Registration Date 2007-03-07
Entity Start Date 2001-12-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LIA GANGITANO
Address PARTICIPANT INC, 116 ELIZABETH STREET, FLOOR ONE, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name LIA GANGITANO
Address PARTICIPANT INC, 253 EAST HOUSTON STREET, NEW YORK, NY, 10002, 1023, USA
Government Business
Title PRIMARY POC
Name LIA GANGITANO
Address PARTICIPANT INC, 116 ELIZABETH STREET, FLOOR ONE, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name LIA GANGITANO
Address 253 EAST HOUSTON STREET, NEW YORK, NY, 10002, USA
Past Performance
Title PRIMARY POC
Name LIA GANGITANO
Address PARTICIPANT INC, 95 RIVINGTON STREET, NEW YORK, NY, 10002, 2201, USA
Title ALTERNATE POC
Name JAMES HOFF
Address PARTICIPANT INC, 95 RIVINGTON STREET, NEW YORK, NY, 10002, 2201, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PG88 Obsolete Non-Manufacturer 2007-03-08 2024-09-04 No data 2025-08-30

Contact Information

POC LIA GANGITANO
Phone +1 646-492-4076
Address 116 ELIZABETH ST, NEW YORK, NY, 10013 5464, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O LISA GANGITANO DOS Process Agent 178 LUDLOW STREET, #4B, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
011214000117 2001-12-14 CERTIFICATE OF INCORPORATION 2001-12-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10-4100-7090 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2010-06-01 2011-05-31 TO SUPPORT ARCHIVAL DOCUMENTATION FOR TWO INTER-RELATED ORGANIZATIONS.
Recipient PARTICIPANT INC
Recipient Name Raw PARTICIPANT INC.
Recipient UEI KK5MGU7H2HV5
Recipient DUNS 555539621
Recipient Address 253 EAST HOUSTON STREET, GROUND FLOOR, NEW YORK, MANHATTAN, NEW YORK, 10002-1023
Obligated Amount 20000.00
Non-Federal Funding 30000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6436677201 2020-04-28 0202 PPP 747 Franklin Avenue #2, Brooklyn, NY, 11238
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State