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

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

Links between entities

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

Form 5500 Series

Employer Identification Number (EIN):
208526031
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 155 PINELAWN ROAD, SUITE 110 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 155 PINELAWN ROAD, SUITE 130 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-01 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
709640.00
Total Face Value Of Loan:
709640.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
2020-04-16
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:
587400.00
Total Face Value Of Loan:
587400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
587400
Current Approval Amount:
587400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
594400.52
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
709640
Current Approval Amount:
709640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
719691.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State