Search icon

TRUE NORTH, INC.

Headquarter

Company Details

Name: TRUE NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1994 (30 years ago)
Entity Number: 1869521
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 Madison Avenue, Suite 8083, NEW YORK, NY, United States, 10022
Principal Address: 630 3RD AVE, 12TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRUE NORTH, INC., COLORADO 20241427697 COLORADO
Headquarter of TRUE NORTH, INC., CONNECTICUT 2851493 CONNECTICUT
Headquarter of TRUE NORTH, INC., CONNECTICUT 2851528 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LKBLP67TMBE6 2025-02-27 515 MADISON AVE STE 8083, NEW YORK, NY, 10022, 5403, USA 515 MADISON AVE STE 8083, NEW YORK, NY, 10022, 5403, USA

Business Information

URL www.truenorthinc.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-15
Initial Registration Date 2017-11-03
Entity Start Date 1994-11-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512191, 541430, 541613, 541810, 541830, 541850, 541860, 541890
Product and Service Codes R701

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TOM GOOSMANN
Role CHIEF CREATIVE OFFICER
Address 515 MADISON AVENUE, SUITE 8083, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name TOM GOOSMANN
Role CHIEF CREATIVE OFFICER
Address 515 MADISON AVENUE, SUITE 8083, NEW YORK, NY, 10022, USA
Past Performance
Title PRIMARY POC
Name TOM GOOSMANN
Role CHIEF CREATIVE OFFICER
Address 515 MADISON AVENUE, SUITE 8083, NEW YORK, NY, 10022, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUE NORTH ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2023 133797700 2024-10-07 TRUE NORTH, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-21
Business code 541800
Sponsor’s telephone number 2125574202
Plan sponsor’s address 515 MADISON AVENUE, SUITE 8083, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing STEVEN FUCHS
Valid signature Filed with authorized/valid electronic signature
TRUE NORTH ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2022 133797700 2023-10-12 TRUE NORTH, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-21
Business code 541800
Sponsor’s telephone number 2125574202
Plan sponsor’s address 515 MADISON AVENUE, SUITE 8083, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing STEVEN FUCHS
TRUE NORTH ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2021 133797700 2022-10-03 TRUE NORTH, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-21
Business code 541800
Sponsor’s telephone number 2125574202
Plan sponsor’s address 515 MADISON AVENUE, SUITE 8083, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing STEVEN FUCHS
TRUE NORTH ADVERTISING, INC. 401(K) PROFIT SHARING PLAN 2020 133797700 2021-10-14 TRUE NORTH, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-21
Business code 541800
Sponsor’s telephone number 2125574202
Plan sponsor’s address 515 MADISON AVENUE, SUITE 8083, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing STEVEN FUCHS
TRUE NORTH ADVERTISING INC 401(K) PROFIT SHARING PLAN 2019 133797700 2020-08-28 TRUE NORTH, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-21
Business code 541800
Sponsor’s telephone number 2125574202
Plan sponsor’s address 515 MADISON AVENUE, SUITE 8083, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-08-28
Name of individual signing STEVEN FUCHS
TRUE NORTH ADVERTISING INC 401(K) PROFIT SHARING PLAN 2018 133797700 2019-07-31 TRUE NORTH, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-21
Business code 541800
Sponsor’s telephone number 2125574202
Plan sponsor’s address 630 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing STEVEN FUCHS
TRUE NORTH ADVERTISING INC 401(K) PROFIT SHARING PLAN 2017 133797700 2018-07-10 TRUE NORTH, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-21
Business code 541800
Sponsor’s telephone number 2125574202
Plan sponsor’s address 630 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing STEVEN FUCHS
TRUE NORTH ADVERTISING INC 401(K) PROFIT SHARING PLAN 2016 133797700 2017-05-23 TRUE NORTH, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-21
Business code 541800
Sponsor’s telephone number 2125574202
Plan sponsor’s address 630 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing STEVEN FUCHS
TRUE NORTH ADVERTISING INC 401(K) PROFIT SHARING PLAN 2015 133797700 2016-05-20 TRUE NORTH, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-21
Business code 541800
Sponsor’s telephone number 2125574202
Plan sponsor’s address 630 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing STEVEN FUCHS
TRUE NORTH ADVERTISING INC 401(K) PROFIT SHARING PLAN 2014 133797700 2015-10-12 TRUE NORTH, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-21
Business code 541800
Sponsor’s telephone number 2125574202
Plan sponsor’s address 630 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing STEVEN FUCHS

DOS Process Agent

Name Role Address
TRUE NORTH, INC. DOS Process Agent 515 Madison Avenue, Suite 8083, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN FUCHS Chief Executive Officer 515 MADISON AVENUE, SUITE 8083, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-04-17 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-28 2016-11-02 Address 630 3RD AVE, 12TH FL, NEW YORK, NY, 10017, 6705, USA (Type of address: Service of Process)
2000-11-16 2016-09-28 Address 630 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-11-16 2016-09-28 Address 630 3RD AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-11-16 2016-09-28 Address 630 3RD AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-06-03 2000-11-16 Address 441 LEXINGTON AVENUE, SUITE 506, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-12-02 2000-11-16 Address 441 LEXINGTON AVENUE, SUITE 506, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-12-02 1997-06-03 Address C/O STEVE FUCHS, 441 LEXINGTON AVE, STE. 506, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-12-02 2000-11-16 Address C/O STEVE FUCHS, 441 LEXINGTON AVE, STE. 506, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-11-21 1996-12-02 Address 225 BROADWAY, STE 4200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221213000581 2022-12-13 BIENNIAL STATEMENT 2022-11-01
210913002545 2021-09-13 BIENNIAL STATEMENT 2021-09-13
181102006417 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006659 2016-11-02 BIENNIAL STATEMENT 2016-11-01
160928006039 2016-09-28 BIENNIAL STATEMENT 2014-11-01
130326006238 2013-03-26 BIENNIAL STATEMENT 2012-11-01
110302002535 2011-03-02 BIENNIAL STATEMENT 2010-11-01
081117002850 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061110002580 2006-11-10 BIENNIAL STATEMENT 2006-11-01
050128002746 2005-01-28 BIENNIAL STATEMENT 2004-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308026350 0215000 2004-09-02 2495 2ND AVENUE, NEW YORK, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-02
Emphasis L: FALL
Case Closed 2004-10-27

Related Activity

Type Referral
Activity Nr 202393153
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2004-09-21
Abatement Due Date 2004-09-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-09-21
Abatement Due Date 2004-09-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-09-21
Abatement Due Date 2004-09-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-09-21
Abatement Due Date 2004-09-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-09-21
Abatement Due Date 2004-09-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6925288907 2021-05-05 0202 PPS 515 Madison Ave, New York, NY, 10022-5403
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477470
Loan Approval Amount (current) 477470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10022-5403
Project Congressional District NY-12
Number of Employees 27
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 481302.84
Forgiveness Paid Date 2022-02-23
5114337708 2020-05-01 0202 PPP 630 3rd Ave Rm 1200, New York, NY, 10017
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 858977
Loan Approval Amount (current) 858977
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 541810
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 Male Owned
Veteran Unanswered
Forgiveness Amount 867943.31
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2261952 TRUE NORTH INC - LKBLP67TMBE6 515 MADISON AVE STE 8083, NEW YORK, NY, 10022-5403
Capabilities Statement Link -
Phone Number 212-557-4202
Fax Number 212-557-4204
E-mail Address tom@truenorthinc.com
WWW Page www.truenorthinc.com
E-Commerce Website -
Contact Person TOM GOOSMANN
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 7ZYR6
Year Established 1994
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative • Full service with core capabilities in all things digital • Strategic account leadership dedicated to excellent client service • World-class, award-winning creative • Results-driven, cross-functional media planning & buying • Systematic testing & continuous optimization • Customized reports in line with campaign objectives • Regular strategic planning meetings (tailored to goals) • Full-funnel evaluation & audience insights (advanced analytics) • In-house creative, media & technology services • Multi-channel experience including outdoor, point of purchase • Actionable insights on consumer media consumption habits • Acquisition of new players and engagement with casual or lapsed players • Reinvigoration of the brand and messaging platforms
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Advertising Agencies, Media Buying Agencies, Media Representatives, Outdoor Advertising, Direct Mail Advertising, Printing, Video Production, Postproduction, Television, Internet, Web Search, Graphic Design Services, Marketing Consulting, digital, social media, facebook, instagram, twitter ads, commercials, SEM, search
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Steven Fuchs
Role Chief Executive Officer
Name Tom Goosmann
Role Chief Creative Officer

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541810
NAICS Code's Description Advertising Agencies
Buy Green Yes
Code 512191
NAICS Code's Description Teleproduction and Other Postproduction Services
Buy Green Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541830
NAICS Code's Description Media Buying Agencies
Buy Green Yes
Code 541850
NAICS Code's Description Indoor and Outdoor Display Advertising
Buy Green Yes
Code 541860
NAICS Code's Description Direct Mail Advertising
Buy Green Yes
Code 541890
NAICS Code's Description Other Services Related to Advertising
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name San Mateo County Resiliency Campaign
Contract RFP 1416
Start 2020-05-08
Value 300,000
Contact Michelle Durand
Phone 650-363-4153

Date of last update: 14 Mar 2025

Sources: New York Secretary of State