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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-13 |
Name of individual signing | ANTHONY HOLLAND |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
JON COHEN | Chief Executive Officer | ROB STONE, 71 WEST 23RD ST, 13TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT | DOS Process Agent | 900 THIRD AVE, NEW YORK, NY, United States, 10010 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8797478408 | 2021-02-13 | 0202 | PPS | 71 W 23rd St Fl 13, New York, NY, 10010-4102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1810143 | Copyright | 2018-11-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TABAK |
Role | Plaintiff |
Name | THE FADER, INC. |
Role | Defendant |
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