Search icon

THE FADER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FADER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2000 (25 years ago)
Entity Number: 2501284
ZIP code: 10010
County: New York
Place of Formation: Delaware
Principal Address: 71 WEST 23RD ST, 13TH FL, NEW YORK, NY, United States, 10010
Address: 900 THIRD AVE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JON COHEN Chief Executive Officer ROB STONE, 71 WEST 23RD ST, 13TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT DOS Process Agent 900 THIRD AVE, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
522229091
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-27 2014-08-08 Address ROB STONE, 71 WEST 23RD ST 13TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-04-27 2014-08-08 Address 71 WEST 23RD ST 13TH FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2002-07-22 2006-04-27 Address 71 WEST 23RD ST, STE 903, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-07-22 2006-04-27 Address 71 WEST 23RD ST, STE 903, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2002-07-22 2006-04-27 Address 71 WEST 23RD ST, STE 903, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140808002111 2014-08-08 BIENNIAL STATEMENT 2014-04-01
060427003313 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040504002481 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020722002038 2002-07-22 BIENNIAL STATEMENT 2002-04-01
000420000637 2000-04-20 APPLICATION OF AUTHORITY 2000-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
385000.00
Total Face Value Of Loan:
385000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
415915.00
Total Face Value Of Loan:
415915.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
415915
Current Approval Amount:
415915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
419069.02
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385000
Current Approval Amount:
385000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
390031.37

Court Cases

Court Case Summary

Filing Date:
2018-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
TABAK
Party Role:
Plaintiff
Party Name:
THE FADER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
WOLMAN
Party Role:
Plaintiff
Party Name:
THE FADER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State