Search icon

ODDCAST, INC.

Company Details

Name: ODDCAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494503
ZIP code: 10128
County: New York
Place of Formation: Delaware
Address: 1636 3rd Avenue, Ste 193, NEW YORK, NY, United States, 10128

Central Index Key

CIK number Mailing Address Business Address Phone
0001369756 589 EIGHT AVE 11TH FL, NEW YORK, NY, 10018 589 EIGHT AVE 11TH FL, NEW YORK, NY, 10018 212-375-6290

Filings since 2006-06-26

Form type REGDEX
File number 021-92199
Filing date 2006-06-26
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ODDCAST, INC RETIREMENT PLAN & TRUST 2011 134106784 2012-10-29 ODDCAST, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 6463784313
Plan sponsor’s address 25 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134106784
Plan administrator’s name ODDCAST, INC.
Plan administrator’s address 25 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6463784313

Signature of

Role Plan administrator
Date 2012-10-29
Name of individual signing GIL SIDEMAN
Role Employer/plan sponsor
Date 2012-10-29
Name of individual signing GIL SIDEMAN
ODDCAST, INC RETIREMENT PLAN & TRUST 2011 134106784 2012-07-18 ODDCAST, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541800
Sponsor’s telephone number 6463784313
Plan sponsor’s address 25 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134106784
Plan administrator’s name ODDCAST, INC.
Plan administrator’s address 25 WEST 36TH STREET, 5TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6463784313

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing ANNE AQUILINA
ODDCAST INC 401 K PROFIT SHARING PLAN TRUST 2010 134106784 2011-07-27 ODDCAST INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511210
Sponsor’s telephone number 2123756290
Plan sponsor’s address 134 WEST 37TH ST 7TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134106784
Plan administrator’s name ODDCAST INC
Plan administrator’s address 134 WEST 37TH ST 7TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2123756290

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing ODDCAST INC
ODDCAST INC 2009 134106784 2010-12-16 ODDCAST INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511210
Sponsor’s telephone number 2123756290
Plan sponsor’s address 134 WEST 37TH ST 7TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134106784
Plan administrator’s name ODDCAST INC
Plan administrator’s address 134 WEST 37TH ST 7TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2123756290

Signature of

Role Plan administrator
Date 2010-12-16
Name of individual signing ODDCAST INC
ODDCAST INC 2009 134106784 2010-07-20 ODDCAST INC 54
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511210
Sponsor’s telephone number 2123756290
Plan sponsor’s address 134 WEST 37TH ST 7TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134106784
Plan administrator’s name ODDCAST INC
Plan administrator’s address 134 WEST 37TH ST 7TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2123756290

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing ODDCAST INC

DOS Process Agent

Name Role Address
ODDCAST, INC. DOS Process Agent 1636 3rd Avenue, Ste 193, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
GIL SIDEMAN Chief Executive Officer 1636 3RD AVENUE, STE 193, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 1636 3RD AVENUE, STE 193, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 34 WEST 27TH STREET, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-04-05 2024-04-05 Address 34 WEST 27TH STREET, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-04-05 2024-04-05 Address 34 WEST 27TH STREET, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-06-22 2018-04-05 Address 25 W 36TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-06-22 2018-04-05 Address 25 W 36TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-06-22 2018-04-05 Address 25 W 36TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-19 2012-06-22 Address 134 WEST 37TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-19 2012-06-22 Address 134 WEST 37TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-10-19 2012-06-22 Address 134 WEST 37TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240405001199 2024-04-05 BIENNIAL STATEMENT 2024-04-05
221221000593 2022-12-21 BIENNIAL STATEMENT 2022-04-01
200402060352 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180405006448 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160404006174 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409006153 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120622002535 2012-06-22 BIENNIAL STATEMENT 2012-04-01
100504002892 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080409002868 2008-04-09 BIENNIAL STATEMENT 2008-04-01
061019002336 2006-10-19 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9388277709 2020-05-01 0202 PPP 34 W 27th St 4th Floor, New York, NY, 10001
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59407
Loan Approval Amount (current) 59407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60040.67
Forgiveness Paid Date 2021-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802808 Other Contract Actions 2008-03-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-17
Termination Date 2008-06-18
Pretrial Conference Date 2008-05-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name ODDCAST, INC.
Role Plaintiff
Name FOUNDATION J GLOBAL ENTERPRISE
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State