Search icon

JOULE ASSETS INC.

Company Details

Name: JOULE ASSETS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2012 (12 years ago)
Entity Number: 4315283
ZIP code: 10606
County: Westchester
Place of Formation: Delaware
Address: 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 22 EDGEMONT ROAD, KATONAH, NY, United States, 10536

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GZE1 Obsolete Non-Manufacturer 2015-10-28 2024-03-02 2021-12-16 No data

Contact Information

POC DAVID ROBINETTE
Phone +1 914-977-3444
Address 2 DEPOT PLZ STE 402, BEDFORD HILLS, NY, 10507 1827, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOULE ASSETS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 273869407 2024-07-18 JOULE ASSETS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 221500
Sponsor’s telephone number 9149773444
Plan sponsor’s address 10 BANK ST, STE 560, WHITE PLAINS, NY, 106061952

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing EDWARD ROJAS
JOULE ASSETS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 273869407 2023-05-08 JOULE ASSETS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 221500
Sponsor’s telephone number 9149773444
Plan sponsor’s address 10 BANK ST, STE 560, WHITE PLAINS, NY, 106061952

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing EDWARD ROJAS
JOULE ASSETS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 273869407 2022-06-08 JOULE ASSETS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 221500
Sponsor’s telephone number 9149773444
Plan sponsor’s address 22 EDGEMONT RD, KATONAH, NY, 105361504

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing EDWARD ROJAS
JOULE ASSETS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 273869407 2021-06-16 JOULE ASSETS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 221500
Sponsor’s telephone number 9149773444
Plan sponsor’s address 22 EDGEMONT RD, KATONAH, NY, 105361504

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
UNITED CORPORATE SERVICES INC Agent 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES INC DOS Process Agent 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
MICHAEL GORDON Chief Executive Officer 22 EDGEMONT ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2019-09-10 2021-03-24 Address 22 EDGEMONT ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2014-10-16 2020-12-08 Address 2 DEPOT PLAZA, SUITE 402, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2012-10-31 2019-09-10 Address 2 DEPOT PLAZA, SUITE 402, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210324000559 2021-03-24 CERTIFICATE OF CHANGE 2021-03-24
201208061250 2020-12-08 BIENNIAL STATEMENT 2020-10-01
190910000111 2019-09-10 CERTIFICATE OF CHANGE 2019-09-10
181116006191 2018-11-16 BIENNIAL STATEMENT 2018-10-01
141016006355 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121031000664 2012-10-31 APPLICATION OF AUTHORITY 2012-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6917717103 2020-04-14 0202 PPP 22 Edgemont Road, Katonah, NY, 10536
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168000
Loan Approval Amount (current) 126200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127047.1
Forgiveness Paid Date 2021-01-07
6369388704 2021-04-03 0202 PPS 22 Edgemont Rd, Katonah, NY, 10536-1504
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226120
Loan Approval Amount (current) 226120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-1504
Project Congressional District NY-17
Number of Employees 18
NAICS code 221114
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162438.99
Forgiveness Paid Date 2022-08-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State