Search icon

PEOPLE10 TECHNOLOGIES INC.

Company Details

Name: PEOPLE10 TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2016 (9 years ago)
Entity Number: 4918583
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 85 BROAD STREET, FLOOR 17, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEOPLE10 TECHNOLOGIES INC 401(K) PLAN 2023 364833585 2024-05-24 PEOPLE10 TECHNOLOGIES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 9178212597
Plan sponsor’s address 85 BROAD ST, FLOOR 17, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing JESSIKA ADELSON
PEOPLE10 TECHNOLOGIES INC 401(K) PLAN 2022 364833585 2023-05-30 PEOPLE10 TECHNOLOGIES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 9178212597
Plan sponsor’s address 85 BROAD ST, FLOOR 17, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JESSIKA ADELSON
PEOPLE10 TECHNOLOGIES INC 401(K) PLAN 2021 364833585 2022-06-04 PEOPLE10 TECHNOLOGIES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 6462029343
Plan sponsor’s address 85 BROAD ST, FLOOR 17, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-06-04
Name of individual signing JESSIKA ADELSON
PEOPLE10 TECHNOLOGIES INC 401(K) PLAN 2020 364833585 2021-06-15 PEOPLE10 TECHNOLOGIES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 9178212597
Plan sponsor’s address 85 BROAD ST, FLOOR 17, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing JESSIKA ADELSON
PEOPLE10 TECHNOLOGIES INC 401(K) PLAN 2019 364833585 2020-06-30 PEOPLE10 TECHNOLOGIES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 7183002104
Plan sponsor’s address 85 BROAD ST, FLOOR 28, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JESSIKA ADELSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 BROAD STREET, FLOOR 17, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAKESH DAHIYA Chief Executive Officer PEOPLE10 TECHNOLOGIES INC, 85 BROAD STREET, FLOOR 17, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-03-04 2024-03-04 Address PEOPLE10 TECHNOLOGIES INC, 85 BROAD STREET, FLOOR 28, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address PEOPLE10 TECHNOLOGIES INC, 85 BROAD STREET, FLOOR 17, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2018-09-26 2024-03-04 Address FLOOR 28, 85 BROAD STREET, NY, NY, 10004, USA (Type of address: Service of Process)
2018-03-20 2024-03-04 Address PEOPLE10 TECHNOLOGIES INC, 85 BROAD STREET, FLOOR 28, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-03-24 2018-09-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-03-24 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-03-24 2018-09-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004712 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220311001598 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200306060115 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180926000643 2018-09-26 CERTIFICATE OF CHANGE 2018-09-26
180320006144 2018-03-20 BIENNIAL STATEMENT 2018-03-01
160324010109 2016-03-24 CERTIFICATE OF INCORPORATION 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6040827300 2020-04-30 0202 PPP 85 BROAD ST FL 28, NEW YORK, NY, 10004-2783
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) 208297
Loan Approval Amount (current) 208297
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, 10004-2783
Project Congressional District NY-10
Number of Employees 17
NAICS code 541519
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 Unanswered
Veteran Unanswered
Forgiveness Amount 207696.18
Forgiveness Paid Date 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908196 Other Contract Actions 2019-09-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 171000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-03
Termination Date 2020-02-12
Date Issue Joined 2019-12-26
Pretrial Conference Date 2020-01-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name PEOPLE10 TECHNOLOGIES INC.
Role Plaintiff
Name CERTINTELL INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State