Search icon

ERGOINC INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ERGOINC INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2004 (21 years ago)
Entity Number: 3088218
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 459 Columbus Ave, Suite 1009, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HENDRICKS Chief Executive Officer 459 COLUMBUS AVE, SUITE 1009, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
ERGOINC INCORPORATED DOS Process Agent 459 Columbus Ave, Suite 1009, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2014-10-15 2016-02-17 Address 214 SULLIVAN ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-10-15 2019-06-25 Name ERGO INTERACTIVE INC
2014-07-18 2016-02-17 Address 135 WEST 26TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-07-18 2016-02-17 Address 135 WEST 26TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-07-18 2014-10-15 Address 135 WEST 26TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220721002507 2022-07-21 BIENNIAL STATEMENT 2020-08-01
190625000332 2019-06-25 CERTIFICATE OF AMENDMENT 2019-06-25
160217002003 2016-02-17 BIENNIAL STATEMENT 2014-08-01
141015000698 2014-10-15 CERTIFICATE OF AMENDMENT 2014-10-15
140718002253 2014-07-18 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
595645.00
Total Face Value Of Loan:
595645.00
Date:
2020-04-11
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:
595647.00
Total Face Value Of Loan:
595647.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$595,647
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$595,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$601,289.1
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $595,647
Jobs Reported:
32
Initial Approval Amount:
$595,645
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$595,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$601,138.17
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $595,640
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State