Search icon

THE FADER, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FADER 401(K) PLAN 2023 522229091 2024-05-13 THE FADER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, SUITE 1331, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing ANTHONY HOLLAND
THE FADER 401(K) PLAN 2022 522229091 2023-05-17 THE FADER, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, SUITE 1331, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing ANTHONY HOLLAND
THE FADER 401(K) PLAN 2021 522229091 2022-09-12 THE FADER, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing ANTHONY HOLLAND
THE FADER 401(K) PLAN 2020 522229091 2021-10-13 THE FADER, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing ANTHONY HOLLAND
THE FADER 401(K) PLAN 2019 522229091 2020-09-25 THE FADER, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010
THE FADER 401(K) PLAN 2018 522229091 2019-09-06 THE FADER, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010
THE FADER 401(K) PLAN 2017 522229091 2018-07-25 THE FADER, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 2127417100
Plan sponsor’s address 71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 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

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)
2000-04-20 2002-07-22 Address 200 PARK AVENUE, ATTENTION: ALANA SCHWARTZ ESQ., NEW YORK, NY, 10166, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5788787209 2020-04-27 0202 PPP 71 West 23rd St Floor 13, New York, NY, 10010
Loan Status Date 2020-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415915
Loan Approval Amount (current) 415915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10010-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 541860
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 419069.02
Forgiveness Paid Date 2021-02-02
8797478408 2021-02-13 0202 PPS 71 W 23rd St Fl 13, New York, NY, 10010-4102
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385000
Loan Approval Amount (current) 385000
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, 10010-4102
Project Congressional District NY-12
Number of Employees 11
NAICS code 541860
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 390031.37
Forgiveness Paid Date 2022-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810143 Copyright 2018-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-01
Termination Date 2020-01-21
Date Issue Joined 2018-11-29
Section 0101
Status Terminated

Parties

Name TABAK
Role Plaintiff
Name THE FADER, INC.
Role Defendant
1707492 Copyright 2017-09-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-30
Termination Date 2018-01-23
Date Issue Joined 2017-12-29
Section 0101
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State