Search icon

ENDAI MARKETING GROWTH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENDAI MARKETING GROWTH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237095
ZIP code: 10272
County: New York
Place of Formation: Delaware
Address: 114 JOHN STREET #903, NEW YORK, NY, United States, 10272

Chief Executive Officer

Name Role Address
MIKE FERRANTI Chief Executive Officer 114 JOHN STREET #903, NEW YORK, NY, United States, 10272

DOS Process Agent

Name Role Address
NANCY MATNICK DOS Process Agent 114 JOHN STREET #903, NEW YORK, NY, United States, 10272

Form 5500 Series

Employer Identification Number (EIN):
454902761
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2016-04-05 2020-04-03 Address 213 W 35TH STREET SUITE 1300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-04-05 2020-04-03 Address 213 W 35TH STREET SUITE 1300, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-04-05 2020-04-03 Address 213 W 35TH STREET SUITE 1300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-04-15 2016-04-05 Address 217 WATER STREET SUITE 300, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-04-15 2016-04-05 Address 217 WATER STREET SUITE 300, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200403060109 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180410006031 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160405006442 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140415006299 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120427000103 2012-04-27 APPLICATION OF AUTHORITY 2012-04-27

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
107500.00
Total Face Value Of Loan:
107500.00
Date:
2020-05-03
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:
107500.00
Total Face Value Of Loan:
107500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107500
Current Approval Amount:
107500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108473.47
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107500
Current Approval Amount:
107500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108162.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State