Search icon

ENTUITIVE US INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENTUITIVE US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2016 (9 years ago)
Entity Number: 4929711
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 28 W 44th St, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BROCK SCHROEDER Chief Executive Officer 28 W 44TH ST, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID:
D2WXYWN2W289
CAGE Code:
8G0M7
UEI Expiration Date:
2025-09-04

Business Information

Doing Business As:
ENTUITIVE US INC
Division Name:
ENTUITIVE US INC.
Activation Date:
2024-09-04
Initial Registration Date:
2019-05-30

Form 5500 Series

Employer Identification Number (EIN):
364836138
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-27 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-27 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-07 2021-12-27 Address (Type of address: Registered Agent)
2018-05-07 2021-12-27 Address 228 PARK AVE. S. #88715, NEW YORK, NY, 10003, 1502, USA (Type of address: Service of Process)
2016-04-13 2018-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220930016308 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019309 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220819002692 2022-08-19 BIENNIAL STATEMENT 2022-04-01
211227000661 2021-12-23 CERTIFICATE OF CHANGE BY ENTITY 2021-12-23
180507000053 2018-05-07 CERTIFICATE OF CHANGE 2018-05-07

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
158678.00
Total Face Value Of Loan:
158678.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$158,678
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,678
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,727.59
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $158,678

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State