Search icon

ENTUITIVE US INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENTUITIVE USA INC. 401K 2023 364836138 2024-07-30 ENTUITIVE US INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 4377762351
Plan sponsor’s address 28 WEST 44TH STREET,SUITE 1118, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing TEYE AHULU
ENTUITIVE USA INC. 401K 2022 364836138 2023-06-08 ENTUITIVE US INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 6475327698
Plan sponsor’s address 28 WEST 44TH STREET,SUITE 1118, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing AKIYO KONDO
ENTUITIVE USA INC. 401K 2021 364836138 2022-06-08 ENTUITIVE US INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 6475327698
Plan sponsor’s address 28 WEST 44TH STREET,SUITE 1118, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing AKIYO KONDO
ENTUITIVE USA INC. 401K 2020 364836138 2021-06-10 ENTUITIVE US INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 6475327698
Plan sponsor’s address 28 WEST 44TH STREET,SUITE 1118, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing MENAKA VASANTHAN
ENTUITIVE USA INC. 401K 2019 364836138 2020-09-03 ENTUITIVE US INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 4163099192
Plan sponsor’s address 28 WEST 44TH STREET,SUITE 1118, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing MENAKA VASANTHAN

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

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)
2016-04-13 2018-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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
160413000740 2016-04-13 APPLICATION OF AUTHORITY 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5376747408 2020-05-12 0202 PPP 28 WEST 44ST ST STE 1118, NEW YORK, NY, 10036
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158678
Loan Approval Amount (current) 158678
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, 10036-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541330
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 160727.59
Forgiveness Paid Date 2021-08-27

Date of last update: 18 Feb 2025

Sources: New York Secretary of State