Search icon

EKIMETRICS INC.

Company Details

Name: EKIMETRICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2014 (10 years ago)
Entity Number: 4660751
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 60 BROAD STREET STE 3502, NEW YORK, NY, United States, 10004
Principal Address: 66 HOPE STREET, BROOKLYN, NY, United States, 11211

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EKIMETRICS INC 401K 2020 472035014 2022-05-25 EKIMETRICS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541600
Sponsor’s telephone number 6464087982
Plan sponsor’s address 60 BROAD STR STE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing NICOLE FERREIRA
EKIMETRICS INC 401K 2019 472035014 2020-10-14 EKIMETRICS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541600
Sponsor’s telephone number 6464087982
Plan sponsor’s address 60 BROAD STR STE 3502, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ADAM RODGERS

DOS Process Agent

Name Role Address
C/O KVB PARTNERS, INC. DOS Process Agent 60 BROAD STREET STE 3502, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
EKIMETRICS INC Chief Executive Officer 66 HOPE STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 66 HOPE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-02-04 2023-11-02 Address 66 HOPE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-11-04 2023-11-02 Address 60 BROAD STREET STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001804 2023-11-02 BIENNIAL STATEMENT 2022-11-01
190204060080 2019-02-04 BIENNIAL STATEMENT 2018-11-01
141104000019 2014-11-04 APPLICATION OF AUTHORITY 2014-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9633517202 2020-04-28 0202 PPP 155 W 23RD ST FL 4, New York, NY, 10011-3188
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370420
Loan Approval Amount (current) 370420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10011-3188
Project Congressional District NY-12
Number of Employees 24
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374412.3
Forgiveness Paid Date 2021-06-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State