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

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

Form 5500 Series

Employer Identification Number (EIN):
470980658
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 112 WEST 34TH STREET 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2024-05-08 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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
288172.00
Total Face Value Of Loan:
288172.00
Date:
2020-05-04
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:
286850.00
Total Face Value Of Loan:
286850.00

Paycheck Protection Program

Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288172
Current Approval Amount:
288172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
290373.31
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286850
Current Approval Amount:
286850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
289828.52

Date of last update: 25 Mar 2025

Sources: New York Secretary of State