Search icon

INVENIO DIGITAL, INC.

Company Details

Name: INVENIO DIGITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584585
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 West 34th Street 18th Floor, NEW YORK, NJ, United States, 10120
Principal Address: 112 West 34th Street 18th Floor, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INVENIO DIGITAL INC 401(K) PLAN 2023 470980658 2024-09-06 INVENIO DIGITAL INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541512
Sponsor’s telephone number 6466882782
Plan sponsor’s address 112 W. 34TH STREET, 18TH FLOORE, SUITE 18003, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
INVENIO DIGITAL INC. 401(K) PLAN 2022 470980658 2023-07-21 INVENIO DIGITAL INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189072854
Plan sponsor’s address 1359 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018
INVENIO DIGITAL INC. 401(K) PLAN 2021 470980658 2022-06-28 INVENIO DIGITAL INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189072854
Plan sponsor’s address 1359 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018
INVENIO DIGITAL INC. 401(K) PLAN 2020 470980658 2021-10-15 INVENIO DIGITAL INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189072854
Plan sponsor’s address 1359 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018
INVENIO DIGITAL INC. 401(K) PLAN 2019 470980658 2020-09-08 INVENIO DIGITAL INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189072854
Plan sponsor’s address 15 WEST 39TH STREET, SUITE 13B, NEW YORK, NY, 10018
INVENIO DIGITAL INC. 401(K) PLAN 2018 470980658 2019-07-19 INVENIO DIGITAL INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189072854
Plan sponsor’s address 15 WEST 39TH STREET, SUITE 13B, NEW YORK, NY, 10018
INVENIO DIGITAL INC. 401(K) PLAN 2017 470980658 2018-09-19 INVENIO DIGITAL INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189072854
Plan sponsor’s address 15 WEST 39TH STREET, SUITE 13B, NEW YORK, NY, 10018
INVENIO DIGITAL INC. 401(K) PLAN 2016 470980658 2017-07-21 INVENIO DIGITAL INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189072854
Plan sponsor’s address 15 WEST 39TH STREET, SUITE 13B, NEW YORK, NY, 10018
INVENIO DIGITAL INC. 401(K) PLAN 2015 470980658 2016-07-19 INVENIO DIGITAL INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189072854
Plan sponsor’s address 15 WEST 39TH STREET, SUITE 13B, NEW YORK, NY, 10018
INVENIO DIGITAL INC. 401(K) PLAN 2014 470980658 2015-09-28 INVENIO DIGITAL INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7189072854
Plan sponsor’s address 15 WEST 39TH STREET, SUITE 13B, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
INVENIO DIGITAL INC. DOS Process Agent 112 West 34th Street 18th Floor, NEW YORK, NJ, United States, 10120

Chief Executive Officer

Name Role Address
DHAVAL PARIKH Chief Executive Officer 112 WEST 34TH STREET 18TH FLOOR, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 1359 BROADWAY FL 7, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 112 WEST 34TH STREET 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 1359 BROADWAY FL 7, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-05-08 Address 1359 BROADWAY FL 7, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-05-08 Address 1359 BROADWAY FL 7, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-08-06 2023-12-15 Address 1359 BROADWAY FL 7, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-08-06 2023-12-15 Address 1359 broadway fl 7, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-08-06 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-30 2021-08-06 Address 15 WEST 39TH STREET, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003537 2024-05-08 BIENNIAL STATEMENT 2024-05-08
231215000907 2023-12-15 BIENNIAL STATEMENT 2023-12-15
210806001911 2021-08-06 CERTIFICATE OF CHANGE BY ENTITY 2021-08-06
210803002225 2021-08-03 BIENNIAL STATEMENT 2021-08-03
140530010167 2014-05-30 CERTIFICATE OF INCORPORATION 2014-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9976017305 2020-05-03 0202 PPP 15 W 39TH ST FL 13, NEW YORK, NY, 10018-0627
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286850
Loan Approval Amount (current) 286850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-0627
Project Congressional District NY-12
Number of Employees 13
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 289828.52
Forgiveness Paid Date 2021-05-21
6518098901 2021-05-02 0202 PPS 1359 Broadway Fl 7, New York, NY, 10018-7141
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288172
Loan Approval Amount (current) 288172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10018-7141
Project Congressional District NY-12
Number of Employees 19
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 290373.31
Forgiveness Paid Date 2022-02-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State