Search icon

END POINT CORPORATION

Company Details

Name: END POINT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334186
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 215 Park Avenue South, Suite 1916, New York, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
END POINT CORPORATION 401(K) PLAN 2023 133848890 2024-06-24 END POINT CORPORATION 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129296923
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1916, NEW YORK, NY, 100031617

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing VIOLETTA JEREZ
END POINT CORPORATION 401(K) PLAN 2022 133848890 2023-05-23 END POINT CORPORATION 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129296923
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1916, NEW YORK, NY, 100031617

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing VIOLETTA JEREZ
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing END POINT CORPORATION
END POINT CORPORATION 401(K) PLAN 2021 133848890 2022-09-30 END POINT CORPORATION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129296923
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1916, NEW YORK, NY, 100031617

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing VIOLETTA JEREZ
END POINT CORPORATION 401(K) PLAN 2020 133848890 2021-07-14 END POINT CORPORATION 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129296923
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1916, NEW YORK, NY, 100031617
END POINT CORPORATION 401(K) PLAN 2019 133848890 2020-07-25 END POINT CORPORATION 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129296923
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1916, NEW YORK, NY, 100031617
END POINT CORPORATION 401(K) PLAN 2018 133848890 2019-09-09 END POINT CORPORATION 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129296923
Plan sponsor’s address 304 PARK AVENUE S #214, NEW YORK, NY, 10010
END POINT CORPORATION 401(K) PLAN 2017 133848890 2018-07-25 END POINT CORPORATION 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129296923
Plan sponsor’s address 304 PARK AVENUE S #214, NEW YORK, NY, 10010
END POINT CORPORATION 401(K) PLAN 2016 133848890 2017-07-14 END POINT CORPORATION 49
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129296923
Plan sponsor’s address 304 PARK AVENUE S #214, NEW YORK, NY, 10010
END POINT CORPORATION 401(K) PLAN 2016 133848890 2017-07-18 END POINT CORPORATION 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129296923
Plan sponsor’s address 304 PARK AVENUE S #214, NEW YORK, NY, 10010
END POINT CORPORATION 401(K) PLAN 2015 133848890 2016-09-23 END POINT CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129296923
Plan sponsor’s address 304 PARK AVENUE S #214, NEW YORK, NY, 10010

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD B. PELTZMAN Chief Executive Officer 215 PARK AVENUE SOUTH, SUITE 1916, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
END POINT CORPORATION DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., New York, NY, United States, 10005

History

Start date End date Type Value
2024-03-18 2024-03-18 Address C/O THE CORPORATION, 304 PARK AVE SO STE 214, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 215 PARK AVENUE SOUTH, SUITE 1916, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 215 PARK AVENUE SOUTH, STE 1916, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-06-25 2024-03-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-25 2022-06-25 Address C/O THE CORPORATION, 304 PARK AVE SO STE 214, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-06-25 2024-03-18 Address 215 PARK AVENUE SOUTH, STE 1916, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-06-25 2024-03-18 Address 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-06-25 2022-06-25 Address 215 PARK AVENUE SOUTH, STE 1916, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-06-25 2024-03-18 Address C/O THE CORPORATION, 304 PARK AVE SO STE 214, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-08-03 2022-06-25 Address 304 PARK AVE SO STE 214, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318000526 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220625000069 2022-06-24 CERTIFICATE OF CHANGE BY ENTITY 2022-06-24
220622001566 2022-06-22 BIENNIAL STATEMENT 2022-03-01
170803006809 2017-08-03 BIENNIAL STATEMENT 2016-03-01
140522002180 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120503002396 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100415002420 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080313002470 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060315000496 2006-03-15 APPLICATION OF AUTHORITY 2006-03-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG51LAP10AA34 2010-02-19 2010-02-22 2010-02-22
Unique Award Key CONT_AWD_AG51LAP10AA34_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title PROGRAMMING HOURS TO UPGRADE POSTGRESQL DATABASE SYSTEM FROM CURRENT VERSION 8.1 TO VERSION 8.4 AND TO ADDRESS 3 ISSUES
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D308: PROGRAMMING SERVICES

Recipient Details

Recipient END POINT CORP
UEI GC74LLM695J8
Legacy DUNS 003903817
Recipient Address UNITED STATES, 920 BROADWAY STE 701, NEW YORK, 100108014
PO AWARD AG51LAP10AA22 2009-12-22 2010-01-05 2010-01-05
Unique Award Key CONT_AWD_AG51LAP10AA22_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title PROGRAMMING DEVELOPMENT (COMPLETE & DEPLOY) SHOPPING CART; CREATE MOVE BOX FOR LN2 INV MODULE, CREATE SCRIPT AND IMPORT LISTERIA LN2 INVFRM ACCESS; DEVELOP SCRIPTING TO PERMIT BATCH UPDATES OF LYO INV UPDATES FROM SPREADSHEE INPUT.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D308: PROGRAMMING SERVICES

Recipient Details

Recipient END POINT CORP
UEI GC74LLM695J8
Legacy DUNS 003903817
Recipient Address UNITED STATES, 920 BROADWAY STE 701, NEW YORK, 100108014
PO AWARD AG51LAP10AA12 2009-11-10 2009-12-15 2009-12-15
Unique Award Key CONT_AWD_AG51LAP10AA12_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title CONTRACT PROGRAMMING FOR CULTURE COLLECTION DATABASE/WEBSITE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D308: PROGRAMMING SERVICES

Recipient Details

Recipient END POINT CORP
UEI GC74LLM695J8
Legacy DUNS 003903817
Recipient Address UNITED STATES, 920 BROADWAY STE 701, NEW YORK, 100108014
PO AWARD AG51LAP11AA29 2011-03-03 2011-05-03 2011-05-03
Unique Award Key CONT_AWD_AG51LAP11AA29_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title PROGRAMMING OF DATABASE HOURS
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient END POINT CORP
UEI GC74LLM695J8
Legacy DUNS 003903817
Recipient Address UNITED STATES, 920 BROADWAY STE 701, NEW YORK, 100108014
PO AWARD AG51LAP12CA31 2012-04-26 2012-05-15 2012-06-01
Unique Award Key CONT_AWD_AG51LAP12CA31_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::OT::IGF PROGRAMMING HOURS TO MIGRATE EXISTING CODE AND DATE TO NEW SERVER
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D308: IT AND TELECOM- PROGRAMMING

Recipient Details

Recipient END POINT CORP
UEI GC74LLM695J8
Legacy DUNS 003903817
Recipient Address UNITED STATES, 920 BROADWAY STE 701, NEW YORK, 100108014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1879637708 2020-05-01 0202 PPP 215 PARK AVE S STE 1916, NEW YORK, NY, 10003
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541605
Loan Approval Amount (current) 541605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 29
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 546632.6
Forgiveness Paid Date 2021-04-08
5097358402 2021-02-07 0202 PPS 215 Park Ave S Ste 1916, New York, NY, 10003-1617
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609740
Loan Approval Amount (current) 609740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-1617
Project Congressional District NY-12
Number of Employees 29
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 613972.61
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State