Search icon

IMPACT COACHING NETWORK INC.

Company Details

Name: IMPACT COACHING NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2016 (9 years ago)
Entity Number: 4962235
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 33 WEST END AVE, APT. #22F, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPACT COACHING NETWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 812982953 2024-07-31 IMPACT COACHING NETWORK INC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478396010
Plan sponsor’s address 75 W END AVE, SPT R2A, NEW YORK, NY, 100237881

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing FERNANDO J RODRIGUEZ
IMPACT COACHING NETWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 812982953 2023-07-31 IMPACT COACHING NETWORK INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478396010
Plan sponsor’s address 75 W END AVE, SPT R2A, NEW YORK, NY, 100237881

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing FERNANDO J RODRIGUEZ CPA
IMPACT COACHING NETWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 812982953 2022-07-30 IMPACT COACHING NETWORK INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478396010
Plan sponsor’s address 75 W END AVE, SPT R2A, NEW YORK, NY, 100237881

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing RUSSELL MAKOFSKY
IMPACT COACHING NETWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 812982953 2021-07-28 IMPACT COACHING NETWORK INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478396010
Plan sponsor’s address 75 W END AVE, SPT R2A, NEW YORK, NY, 100237881

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing RUSSELL MAKOFSKY
IMPACT COACHING NETWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 812982953 2020-10-16 IMPACT COACHING NETWORK INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478396010
Plan sponsor’s address 75 W END AVE, SPT R2A, NEW YORK, NY, 100237881

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing RUSSELL MAKOFSKY
IMPACT COACHING NETWORK INC 401 K PROFIT SHARING PLAN TRUST 2018 812982953 2019-07-19 IMPACT COACHING NETWORK INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478396010
Plan sponsor’s address 75 W END AVE, SPT R2A, NEW YORK, NY, 100237881

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing RUSSELL MAKOFSKY
4IMPACT COACHING NETWORK INC. 401 K PROFIT SHARING PLAN TRUST 2017 812982953 2018-07-23 IMPACT COACHING NETWORK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3478396010
Plan sponsor’s address 33 W END AVE. APT 22F, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing RUSSEL MAKOFSKY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WEST END AVE, APT. #22F, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
160613000902 2016-06-13 CERTIFICATE OF INCORPORATION 2016-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2445778708 2021-03-29 0202 PPS 75 W End Ave Apt R2A, New York, NY, 10023-7881
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152890
Loan Approval Amount (current) 152890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-7881
Project Congressional District NY-12
Number of Employees 21
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154155.25
Forgiveness Paid Date 2022-01-31
3059527703 2020-05-01 0202 PPP 75 W END AVE APT R2A, NEW YORK, NY, 10023
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154512
Loan Approval Amount (current) 154512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 280
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156329.06
Forgiveness Paid Date 2021-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State