Search icon

ESSENTIAL RIBBONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESSENTIAL RIBBONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3233710
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 303 Mercer Street, Apt A604, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ESSENTIAL RIBBONS INC. DOS Process Agent 303 Mercer Street, Apt A604, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JIE LIN Chief Executive Officer 303 MERCER STREET, APT A604, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
743102317
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 303 MERCER STREET, APT A604, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 53 WEST 36TH STREET, #401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-07-08 2023-07-17 Address 53 WEST 36TH STREET, #401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-08 2023-07-17 Address 53 WEST 36TH STREET, #401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-07-26 2019-07-08 Address 53 WEST 36TH STREET, #405, NEW YORK, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230717002285 2023-07-17 BIENNIAL STATEMENT 2023-07-01
211013001824 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190708060284 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170703007368 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150717002018 2015-07-17 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
68400.00
Total Face Value Of Loan:
68400.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
68400.00
Total Face Value Of Loan:
68400.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68400
Current Approval Amount:
68400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68835.1
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68400
Current Approval Amount:
68400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69294.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State