Search icon

OPEN ENERGY GROUP INC.

Company Details

Name: OPEN ENERGY GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2015 (10 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 4718674
ZIP code: 10041
County: Monroe
Place of Formation: Delaware
Principal Address: 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604
Address: 55 water street, fl 10, NEW YORK, NY, United States, 10041

DOS Process Agent

Name Role Address
c/o bgc group DOS Process Agent 55 water street, fl 10, NEW YORK, NY, United States, 10041

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
GRAHAM SMITH Chief Executive Officer OPEN ENERGY GROUP INC, 510 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2024-10-24 2024-10-24 Address OPEN ENERGY GROUP INC, 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-10-24 Address OPEN ENERGY GROUP INC, 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address OPEN ENERGY GROUP INC, 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-10-24 Address ATTN: Prithvi Tanwar, One International Place, Suite 3900, Boston, MA, 02110, USA (Type of address: Service of Process)
2021-03-05 2023-03-01 Address OPEN ENERGY GROUP INC, 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2019-03-26 2021-03-05 Address OPEN ENERGY GROUP INC, 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2017-03-15 2019-03-26 Address OPEN ENERGY GROUP, 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2017-03-15 2023-03-01 Address ATTN: PRITHVI TANWAR, SEAPORT WEST, 155 SEAPORT BLVD, BOSTON, MA, 02210, USA (Type of address: Service of Process)
2015-03-02 2017-03-15 Address ATTN: JERROLD B. SPIEGEL, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001556 2024-10-23 SURRENDER OF AUTHORITY 2024-10-23
230301000604 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210305060494 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190326060016 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170315006300 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150302000660 2015-03-02 APPLICATION OF AUTHORITY 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498498405 2021-02-06 0202 PPS 25 Broadway Fl 9, New York, NY, 10004-1058
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89102
Loan Approval Amount (current) 89102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10004-1058
Project Congressional District NY-10
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89723.24
Forgiveness Paid Date 2021-10-26
6491617306 2020-04-30 0202 PPP 25 Broadway 9th Floor, NEW YORK, NY, 10004
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75716.67
Forgiveness Paid Date 2021-08-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State