Search icon

ENDAI MARKETING GROWTH INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENDAI CORPORATION 401(K) PROFIT SHARING PLAN 2023 454902761 2024-04-26 ENDAI MARKETING GROWTH, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541800
Sponsor’s telephone number 2124300808
Plan sponsor’s address 114 JOHN STREET, SUITE 903, NEW YORK, NY, 10272

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing NANCY L MATNICK
Role Employer/plan sponsor
Date 2024-04-26
Name of individual signing NANCY L MATNICK
ENDAI CORPORATION 401(K) PROFIT SHARING PLAN 2022 454902761 2023-05-24 ENDAI MARKETING GROWTH, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541800
Sponsor’s telephone number 2124300808
Plan sponsor’s address 114 JOHN STREET, SUITE 903, NEW YORK, NY, 10272

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing NANCY MATNICK
Role Employer/plan sponsor
Date 2023-05-24
Name of individual signing NANCY MATNICK
ENDAI CORPORATION 401(K) PROFIT SHARING PLAN 2021 454902761 2022-05-26 ENDAI MARKETING GROWTH, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541800
Sponsor’s telephone number 2124300808
Plan sponsor’s address 114 JOHN STREET, SUITE 903, NEW YORK, NY, 10272

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing NANCY L MATNICK
Role Employer/plan sponsor
Date 2022-05-26
Name of individual signing NANCY L MATNICK
ENDAI CORPORATION 401(K) PROFIT SHARING PLAN 2020 454902761 2021-06-16 ENDAI MARKETING GROWTH, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541800
Sponsor’s telephone number 2124300808
Plan sponsor’s address 114 JOHN STREET, SUITE 903, NEW YORK, NY, 10272

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing NANCY MATNICK
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing NANCY MATNICK
ENDAI CORPORATION 401(K) PROFIT SHARING PLAN 2019 454902761 2020-05-20 ENDAI MARKETING GROWTH, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541800
Sponsor’s telephone number 2124300808
Plan sponsor’s address 213 W 35TH STREET, SUITE 1300, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing NANCY MATNICK
ENDAI CORPORATION 401(K) PROFIT SHARING PLAN 2018 454902761 2019-05-22 ENDAI MARKETING GROWTH, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541800
Sponsor’s telephone number 2124300808
Plan sponsor’s address 213 W 35TH STREET, SUITE 1300, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing NANCY MATNICK
Role Employer/plan sponsor
Date 2019-05-22
Name of individual signing NANCY MATNICK
ENDAI CORPORATION 401(K) PROFIT SHARING PLAN 2017 454902761 2018-09-11 ENDAI MARKETING GROWTH, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541800
Sponsor’s telephone number 2124300808
Plan sponsor’s address 213 W 35TH STREET, SUITE 1300, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing NANCY MATNICK
Role Employer/plan sponsor
Date 2018-09-11
Name of individual signing NANCY MATNICK

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

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)
2012-04-27 2016-04-05 Address 217 WATER STREET SUITE 300, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6836407701 2020-05-01 0202 PPP 114 John Street 903, New York, NY, 10272
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10272-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108473.47
Forgiveness Paid Date 2021-04-02
3416268605 2021-03-17 0202 PPS 114 John St Unit 903, New York, NY, 10272-9947
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10272-9947
Project Congressional District NY-10
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108162.92
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State