Search icon

GET INCLUSIVE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GET INCLUSIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101126
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
Principal Address: 4890 W Kennedy Blvd, STE 300, Tampa, FL, United States, 33609

Shares Details

Shares issued 10000000

Share Par Value 0.00001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN CHERINS Chief Executive Officer 4890 W KENNEDY BLVD, STE 300, TAMPA, FL, United States, 33609

DOS Process Agent

Name Role Address
COGENCY GLOBAL DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
2492116
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_71534324
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 4890 W KENNEDY BLVD, STE 300, TAMPA, FL, 33609, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 78-20 32ND AVE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 9450 SW GEMINI DR PMB 99692, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer)
2022-07-28 2022-07-28 Address 78-20 32ND AVE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2022-07-28 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.00001

Filings

Filing Number Date Filed Type Effective Date
230602000979 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220728003227 2022-07-28 CERTIFICATE OF AMENDMENT 2022-07-28
211025003242 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190717002005 2019-07-17 BIENNIAL STATEMENT 2019-06-01
131101000224 2013-11-01 CERTIFICATE OF AMENDMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
2020-04-14
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State