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 (13 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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7GZE1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2021-12-16

Contact Information

POC:
DAVID ROBINETTE
Phone:
+1 914-977-3444

Form 5500 Series

Employer Identification Number (EIN):
273869407
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
168000.00
Total Face Value Of Loan:
126200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168000
Current Approval Amount:
126200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127047.1
Date Approved:
2021-04-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
226120
Current Approval Amount:
226120
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
162438.99

Date of last update: 26 Mar 2025

Sources: New York Secretary of State