Search icon

ENERTIV, INC.

Company Details

Name: ENERTIV, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 29 Nov 2017 (7 years ago)
Date of dissolution: 29 Nov 2017
Entity Number: 5241693
County: Blank
Place of Formation: Delaware

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74N30 Active U.S./Canada Manufacturer 2014-05-29 2024-03-01 2025-12-11 2021-12-11

Contact Information

POC CALVIN CHU
Phone +1 347-420-2849
Address 320 W 37TH ST STE 1500, NEW YORK, NY, 10018 4232, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENERTIV INC. 401(K) PLAN 2023 274594404 2024-07-22 ENERTIV INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 518210
Sponsor’s telephone number 6463503525
Plan sponsor’s address 228 PARK AVE S, PMB 37629, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
ENERTIV INC. 401(K) PLAN 2022 274594404 2023-07-18 ENERTIV INC. 19
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 518210
Sponsor’s telephone number 6463503525
Plan sponsor’s address 228 PARK AVE S, PMB 37629, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
ENERTIV INC. 401(K) PLAN 2021 274594404 2022-07-18 ENERTIV INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 518210
Sponsor’s telephone number 6463503525
Plan sponsor’s address 228 PARK AVE S, PMB 37629, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7789388302 2021-01-28 0202 PPS 228 Park Ave S PMB 37629, New York, NY, 10003-1502
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343102
Loan Approval Amount (current) 343102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10003-1502
Project Congressional District NY-12
Number of Employees 26
NAICS code 111110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 347078.22
Forgiveness Paid Date 2022-04-12
8852107007 2020-04-09 0202 PPP 320 W 37TH ST #1500, NEW YORK, NY, 10018-4206
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351040
Loan Approval Amount (current) 351000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
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, 10018-4206
Project Congressional District NY-12
Number of Employees 25
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 353490.66
Forgiveness Paid Date 2021-01-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State