Search icon

VERGE MARKETING, INC.

Company Details

Name: VERGE MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2002 (22 years ago)
Entity Number: 2821124
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 15 Sturges Commons, Westport, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERGE MARKETING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 010748346 2016-10-11 VERGE MARKETING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 6464721830
Plan sponsor’s address 233 FIFTH AVENUE SUITE 4B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing STEPHANIE COHEN
VERGE MARKETING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 010748346 2015-10-14 VERGE MARKETING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 6464721830
Plan sponsor’s address 233 FIFTH AVENUE SUITE 4B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing HAYLEY BYER
VERGE MARKETING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 010748346 2014-03-10 VERGE MARKETING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 6464721830
Plan sponsor’s address 233 FIFTH AVENUE SUITE 4B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-03-10
Name of individual signing HAYLEY BYER
VERGE MARKETING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 010748346 2013-05-07 VERGE MARKETING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 6464721830
Plan sponsor’s address 233 FIFTH AVENUE SUITE 4B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing HAYLEY BYER
VERGE MARKETING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 010748346 2012-02-29 VERGE MARKETING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 6464721830
Plan sponsor’s address 233 FIFTH AVENUE SUITE 4B, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 010748346
Plan administrator’s name VERGE MARKETING, INC.
Plan administrator’s address 233 FIFTH AVENUE SUITE 4B, NEW YORK, NY, 10016
Administrator’s telephone number 6464721830

Signature of

Role Plan administrator
Date 2012-02-29
Name of individual signing HAYLEY BYER
VERGE MARKETING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 010748346 2011-05-12 VERGE MARKETING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 6464721830
Plan sponsor’s address 233 FIFTH AVENUE SUITE 4B, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 010748346
Plan administrator’s name VERGE MARKETING, INC.
Plan administrator’s address 233 FIFTH AVENUE SUITE 4B, NEW YORK, NY, 10016
Administrator’s telephone number 6464721830

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing HAYLEY BYER
VERGE MARKETING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 010748346 2011-05-12 VERGE MARKETING, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 423990
Sponsor’s telephone number 6464721830
Plan sponsor’s address 233 FIFTH AVENUE SUITE 4B, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 010748346
Plan administrator’s name VERGE MARKETING, INC.
Plan administrator’s address 233 FIFTH AVENUE SUITE 4B, NEW YORK, NY, 10016
Administrator’s telephone number 6464721830

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing HAYLEY BYER

Chief Executive Officer

Name Role Address
STEPHANIE COHEN Chief Executive Officer 15 STURGES COMMONS, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
VERGE MARKETING, INC DOS Process Agent 15 Sturges Commons, Westport, CT, United States, 06880

History

Start date End date Type Value
2024-12-20 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 1140 BROADWAY, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 15 STURGES COMMONS, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-29 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-23 2022-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-07 2024-10-01 Address 1140 BROADWAY, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-10-07 2024-10-01 Address 1140 BROADWAY, SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-10-01 2016-10-07 Address 233 5TH AVENUE, SUITE 4B, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001037300 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004004157 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201013060196 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181002006755 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161007006531 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141001006461 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009007128 2012-10-09 BIENNIAL STATEMENT 2012-10-01
100916002038 2010-09-16 BIENNIAL STATEMENT 2010-10-01
090818000002 2009-08-18 CERTIFICATE OF AMENDMENT 2009-08-18
080925002122 2008-09-25 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6356817707 2020-05-01 0202 PPP 1140 BROADWAY RM 701, NEW YORK, NY, 10001-7693
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211523
Loan Approval Amount (current) 211523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-7693
Project Congressional District NY-12
Number of Employees 13
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213365.86
Forgiveness Paid Date 2021-03-19
7189618306 2021-01-28 0202 PPS 1140 Broadway Rm 701, New York, NY, 10001-7693
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211522
Loan Approval Amount (current) 211522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-7693
Project Congressional District NY-12
Number of Employees 13
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213950.16
Forgiveness Paid Date 2022-03-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State