Search icon

ENGAGE PARTNERS INC.

Headquarter

Company Details

Name: ENGAGE PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479619
ZIP code: 12260
County: Suffolk
Place of Formation: New York
Principal Address: 155 PINELAWN ROAD, SUITE 130 SOUTH, MELVILLE, NY, United States, 11747
Address: 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ENGAGE PARTNERS INC., MISSISSIPPI 1377405 MISSISSIPPI
Headquarter of ENGAGE PARTNERS INC., FLORIDA F11000002943 FLORIDA
Headquarter of ENGAGE PARTNERS INC., Alabama 000-963-318 Alabama
Headquarter of ENGAGE PARTNERS INC., MINNESOTA 3bea9ced-213e-e211-bc43-001ec94ffe7f MINNESOTA
Headquarter of ENGAGE PARTNERS INC., KENTUCKY 1132426 KENTUCKY
Headquarter of ENGAGE PARTNERS INC., COLORADO 20121539306 COLORADO
Headquarter of ENGAGE PARTNERS INC., RHODE ISLAND 000981745 RHODE ISLAND
Headquarter of ENGAGE PARTNERS INC., CONNECTICUT 0951164 CONNECTICUT
Headquarter of ENGAGE PARTNERS INC., ILLINOIS CORP_71109089 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGAGE PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 208526031 2024-07-08 ENGAGE PARTNERS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6315774036
Plan sponsor’s address 155 PINELAWN ROAD SUITE 130 SOUTH, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing CHRIS EDWARDS
ENGAGE PARTNERS, INC MEDOVA LIFESTYLE HEALTH PLAN 2022 208526031 2024-07-12 ENGAGE PARTNERS, INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 6312594051
Plan sponsor’s address 155 PINELAWN RD STE 110, MELVILLE, NY, 117473245

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing ROBERT MOORE
ENGAGE PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 208526031 2023-06-14 ENGAGE PARTNERS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6315774036
Plan sponsor’s address 155 PINELAWN ROAD SUITE 110-S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing CHRIS EDWARDS
ENGAGE PARTNERS, INC MEDOVA LIFESTYLE HEALTH PLAN 2021 208526031 2022-09-30 ENGAGE PARTNERS, INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 6312594051
Plan sponsor’s address 155 PINELAWN RD STE 110, MELVILLE, NY, 117473245

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
ENGAGE PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 208526031 2022-07-11 ENGAGE PARTNERS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6315774036
Plan sponsor’s address 155 PINELAWN ROAD SUITE 110-S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing CHRISTOPHER EDWARDS
ENGAGE PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 208526031 2021-06-03 ENGAGE PARTNERS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6312594051
Plan sponsor’s address 155 PINELAWN ROAD SUITE 110-S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing CHRISTOPHER EDWARDS
ENGAGE PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 208526031 2020-07-08 ENGAGE PARTNERS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6315774036
Plan sponsor’s address 155 PINELAWN ROAD SUITE 110-S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing CHRISTOPHER EDWARDS
Role Employer/plan sponsor
Date 2020-07-08
Name of individual signing CHRISTOPHER EDWARDS
ENGAGE PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2018 208526031 2019-07-29 ENGAGE PARTNERS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6315774036
Plan sponsor’s address 155 PINELAWN ROAD SUITE 110-S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing CHRISTOPHER EDWARDS
ENGAGE PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2017 208526031 2018-07-16 ENGAGE PARTNERS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6315774036
Plan sponsor’s address 155 PINELAWN ROAD SUITE 110-S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing BRIGID BECK
ENGAGE PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2016 208526031 2017-07-31 ENGAGE PARTNERS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6315774036
Plan sponsor’s address 155 PINELAWN ROAD SUITE 110-S, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing CHRISTOPHER EDWARDS

Chief Executive Officer

Name Role Address
CHRISTOPHER EDWARDS Chief Executive Officer 155 PINELAWN ROAD, SUITE 130 SOUTH, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUe, suite 700, ALBANY, NY, 12260

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 155 PINELAWN ROAD, SUITE 130 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 155 PINELAWN ROAD, SUITE 110 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2025-02-03 Address 99 WASHINGTON AVENUe, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-01 2024-08-01 Address 155 PINELAWN ROAD, SUITE 110 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-02-03 Address 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-08-01 2025-02-03 Address 155 PINELAWN ROAD, SUITE 110 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-02-16 Address 155 PINELAWN ROAD, SUITE 110 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002739 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240801034560 2024-07-18 CERTIFICATE OF CHANGE BY AGENT 2024-07-18
230216001190 2023-02-16 BIENNIAL STATEMENT 2023-02-01
220721002744 2022-07-20 CERTIFICATE OF CHANGE BY ENTITY 2022-07-20
210201061446 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190219060557 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170215006345 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150217006148 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130212006286 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110215002958 2011-02-15 BIENNIAL STATEMENT 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747378406 2021-02-06 0235 PPS 155 Pinelawn Rd Ste 110S, Melville, NY, 11747-3244
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 709640
Loan Approval Amount (current) 709640
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 Melville, SUFFOLK, NY, 11747-3244
Project Congressional District NY-01
Number of Employees 57
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 719691.61
Forgiveness Paid Date 2022-07-19
1699307205 2020-04-15 0235 PPP 155 Pinelawn Road, Suite 110S, Melville, NY, 11747
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 587400
Loan Approval Amount (current) 587400
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 Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 60
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 594400.52
Forgiveness Paid Date 2021-06-30

Date of last update: 11 Mar 2025

Sources: New York Secretary of State