Search icon

THESTREET, INC.

Company Details

Name: THESTREET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255598
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 200 Vesey St, 24th Floor, 24th Floor, New York, NY, United States, 10281
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THESTREET, INC HEALTH AND WELFARE PLAN 2011 061515824 2012-07-27 THESTREET, INC. 291
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 2123215448
Plan sponsor’s mailing address 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005
Plan sponsor’s address 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 061515824
Plan administrator’s name THESTREET, INC.
Plan administrator’s address 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005
Administrator’s telephone number 2123215448

Number of participants as of the end of the plan year

Active participants 292
Retired or separated participants receiving benefits 10

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing TOM ETERGINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROSS LEVINSOHN Chief Executive Officer 200 VESEY ST, 24TH FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-05-13 2018-05-02 Address 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-05-11 2016-05-13 Address 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2010-05-20 2014-03-14 Address 14 WALL STREET, 15TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-03-12 2014-03-14 Address 14 WALL STREET 15TH FL, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-03-11 2012-05-11 Address 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2008-05-16 2010-03-11 Address 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2008-05-16 2010-05-20 Address 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-05-10 2008-05-16 Address 14 WALL ST 15TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2002-04-25 2008-05-16 Address 14 WALL ST 15TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-04-25 2008-05-16 Address 14 WALL ST 15TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506001771 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200513060428 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180502007284 2018-05-02 BIENNIAL STATEMENT 2018-05-01
171109000143 2017-11-09 CERTIFICATE OF AMENDMENT 2017-11-09
160513007318 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140501007024 2014-05-01 BIENNIAL STATEMENT 2014-05-01
140314000788 2014-03-14 CERTIFICATE OF CHANGE 2014-03-14
120511006232 2012-05-11 BIENNIAL STATEMENT 2012-05-01
100520002389 2010-05-20 BIENNIAL STATEMENT 2010-05-01
100312000046 2010-03-12 CERTIFICATE OF CHANGE 2010-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1791417108 2020-04-10 0202 PPP 225 Liberty Street, 27th Floor 0.0, New York, NY, 10281-1058
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5702725
Loan Approval Amount (current) 5702725
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, 10281-1058
Project Congressional District NY-10
Number of Employees 301
NAICS code 519130
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 5769012.84
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001274 Americans with Disabilities Act - Other 2020-03-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-09
Termination Date 2020-08-20
Section 1331
Sub Section CV
Status Terminated

Parties

Name SURIS
Role Plaintiff
Name THESTREET, INC.
Role Defendant
1900275 Securities, Commodities, Exchange 2019-01-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-10
Termination Date 2019-02-05
Section 0078
Status Terminated

Parties

Name SARKIS
Role Plaintiff
Name THESTREET, INC.
Role Defendant
1209187 Securities, Commodities, Exchange 2012-12-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-18
Termination Date 2012-12-21
Section 0078
Status Terminated

Parties

Name SECURITIES AND EXCHANGE COMMIS
Role Plaintiff
Name THESTREET, INC.
Role Defendant
1207788 Fair Labor Standards Act 2012-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-18
Termination Date 2013-07-12
Date Issue Joined 2012-11-26
Pretrial Conference Date 2013-01-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name MCNAMARA
Role Plaintiff
Name THESTREET, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State