Search icon

CONGI ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Links between entities

Type:
Headquarter of
Company Number:
undefined604626431
State:
WASHINGTON
WASHINGTON profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
111330.00
Total Face Value Of Loan:
111330.00
Date:
2020-05-02
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:
111330.00
Total Face Value Of Loan:
111330.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$111,330
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,360.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,328
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$111,330
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,348.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,500
Utilities: $1,230
Rent: $9,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State