Search icon

FAREPORTAL INC.

Headquarter

Company Details

Name: FAREPORTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2875059
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 137 WEST 25TH STREET, FL 11, Suite 442, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FAREPORTAL INC., MINNESOTA be409eb5-d208-eb11-91a3-00155d32b905 MINNESOTA
Headquarter of FAREPORTAL INC., COLORADO 20221165792 COLORADO
Headquarter of FAREPORTAL INC., CONNECTICUT 1376436 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000EVQ56N6YDB023 2875059 US-NY GENERAL ACTIVE No data

Addresses

Legal 135 W 50TH STREET SUITE 500, NEW YORK, US-NY, US, 10020
Headquarters 135 West 50th Street, Suite 500, New York, US-NY, US, 10020

Registration details

Registration Date 2018-06-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2875059

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAREPORTAL MEDICAL PLAN 2013 222797560 2014-12-15 FAREPORTAL, INC. 242
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-05-01
Business code 488990
Sponsor’s telephone number 6463818487
Plan sponsor’s mailing address 135 WEST 50TH STREET, SUITE 500, NEW YORK, NY, 10020
Plan sponsor’s address 135 WEST 50TH STREET, SUITE 500, NEW YORK, NY, 10020

Number of participants as of the end of the plan year

Active participants 280

Signature of

Role Plan administrator
Date 2014-12-15
Name of individual signing YESENIA WILSON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SANDEEP GILL Chief Executive Officer 137 WEST 25TH STREET, FL 11, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-18 Address 137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-18 Address 137 West 25th Street, New York, NY, 10001, USA (Type of address: Service of Process)
2025-02-02 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 120000000, Par value: 0.001
2025-01-07 2025-02-02 Shares Share type: PAR VALUE, Number of shares: 120000000, Par value: 0.001
2023-02-15 2025-02-02 Address PO Box 102, Chappaqua, NY, 10514, USA (Type of address: Service of Process)
2023-02-15 2025-02-02 Address 137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 137 WEST 25TH STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 120000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250218002515 2025-02-14 CERTIFICATE OF CHANGE BY ENTITY 2025-02-14
250202000197 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230215000077 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210506062358 2021-05-06 BIENNIAL STATEMENT 2021-02-01
210506060865 2021-05-06 BIENNIAL STATEMENT 2021-02-01
200601000341 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
190208060929 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006808 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006928 2015-02-02 BIENNIAL STATEMENT 2015-02-01
140908002024 2014-09-08 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1662807209 2020-04-15 0202 PPP 135 WEST 50TH ST STE 500, NEW YORK, NY, 10020-1201
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5325541
Loan Approval Amount (current) 5325541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10020-1201
Project Congressional District NY-12
Number of Employees 273
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5429571.43
Forgiveness Paid Date 2022-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State