Search icon

CONGI ENTERPRISES, INC.

Branch

Company Details

Name: CONGI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2012 (13 years ago)
Branch of: CONGI ENTERPRISES, INC., Connecticut (Company Number 1050099)
Entity Number: 4261674
ZIP code: 10606
County: Westchester
Place of Formation: Connecticut
Address: 50 Main St, 10th Fl, White Plains, NY, United States, 10606
Principal Address: 50 MAIN ST, 10TH FL, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PROVEN DATA DOS Process Agent 50 Main St, 10th Fl, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
VICTOR CONGIONTI Chief Executive Officer 50 MAIN ST, 10TH FL, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2018-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-10 2018-05-08 Address 50 MAIN ST. 10TH FL, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2015-06-10 2018-05-08 Address 50 MAIN ST. 10TH FL, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2014-06-12 2015-04-09 Address 38 DARRYL LANE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2014-06-12 2015-04-09 Address 37 ALDEN STREET #T, HARTFORD, CT, 06114, USA (Type of address: Principal Executive Office)
2012-06-21 2015-06-10 Address 38 DARRYL LANE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220725001361 2022-07-25 BIENNIAL STATEMENT 2022-06-01
210721002818 2021-07-21 BIENNIAL STATEMENT 2021-07-21
SR-103425 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103426 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180508000538 2018-05-08 CERTIFICATE OF CHANGE 2018-05-08
180207006392 2018-02-07 BIENNIAL STATEMENT 2016-06-01
150610000192 2015-06-10 CERTIFICATE OF CHANGE 2015-06-10
150409002019 2015-04-09 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
140612006530 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120621000263 2012-06-21 APPLICATION OF AUTHORITY 2012-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3937898405 2021-02-05 0202 PPS 50 Main St Fl 10, White Plains, NY, 10606-1900
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111330
Loan Approval Amount (current) 111330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1900
Project Congressional District NY-16
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112360.42
Forgiveness Paid Date 2022-01-18
1253117703 2020-05-01 0202 PPP 590 MADISON AVE FL 21, NEW YORK, NY, 10022
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111330
Loan Approval Amount (current) 111330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112348.3
Forgiveness Paid Date 2021-04-05

Date of last update: 09 Mar 2025

Sources: New York Secretary of State