Search icon

ERGOINC INCORPORATED

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 2019-06-25 Name ERGO INTERACTIVE INC
2014-10-15 2016-02-17 Address 214 SULLIVAN ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
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 2014-10-15 Address 135 WEST 26TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-07-18 2016-02-17 Address 135 WEST 26TH ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-12-21 2014-10-15 Name BOOMBOX INC
2006-08-03 2014-07-18 Address JOHN HENDRICKS, 104 W 27TH STREET 11D, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-08-03 2014-07-18 Address 104 W 27TH ST 11D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-08-03 2014-07-18 Address 104 W 27TH STREET 11D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-09 2006-08-03 Address 400 EAST 85 ST #20B, NEW YORK, NY, 10028, 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
080807002764 2008-08-07 BIENNIAL STATEMENT 2008-08-01
071221000114 2007-12-21 CERTIFICATE OF AMENDMENT 2007-12-21
060803002584 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040809000503 2004-08-09 CERTIFICATE OF INCORPORATION 2004-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1465907107 2020-04-10 0202 PPP 214 SULLIVAN STREET FL 1, NEW YORK, NY, 10012-1302
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595647
Loan Approval Amount (current) 595647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 10012-1302
Project Congressional District NY-10
Number of Employees 35
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 601289.1
Forgiveness Paid Date 2021-04-01
8209208402 2021-02-13 0202 PPS 214 Sullivan St Ste 1L, New York, NY, 10012-1354
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595645
Loan Approval Amount (current) 595645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 10012-1354
Project Congressional District NY-10
Number of Employees 32
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 601138.17
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State