Search icon

CEOCAST, INC.

Company Details

Name: CEOCAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2513238
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 55 JOHN ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEOCAST INC 401 K PROFIT SHARING PLAN TRUST 2015 134119009 2016-09-08 CEOCAST INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 519100
Sponsor’s telephone number 2127324300
Plan sponsor’s address 211 E 43RD ST RM 400, NEW YORK, NY, 100178620

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing MICHAEL WACHS
CEOCAST INC 401 K PROFIT SHARING PLAN TRUST 2014 134119009 2015-06-23 CEOCAST INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 519100
Sponsor’s telephone number 2127324300
Plan sponsor’s address 211 E. 43RD ST, SUITE 402, NEW YORK, NY, 100175297

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing MICHAEL WACHS
401(K) PROFIT SHARING PLAN & TRUST 2013 134119009 2015-03-31 CEOCAST INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 519100
Sponsor’s telephone number 2127324300
Plan sponsor’s address 317 MADISON AVE RM 1621, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-03-31
Name of individual signing MICHAEL WACHS
Role Employer/plan sponsor
Date 2015-03-31
Name of individual signing MICHAEL WACHS
401(K) PROFIT SHARING PLAN & TRUST 2012 134119009 2015-03-31 CEOCAST INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 519100
Sponsor’s telephone number 2127324300
Plan sponsor’s address 317 MADISON AVE SUITE 1621, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-03-31
Name of individual signing MICHAEL WACHS
Role Employer/plan sponsor
Date 2015-03-31
Name of individual signing MICHAEL WACHS
CEOCAST INC 401 K PROFIT SHARING PLAN TRUST 2011 134119009 2012-05-09 CEOCAST INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 519100
Sponsor’s telephone number 2127324300
Plan sponsor’s address 317 MADISON AVE RM 1621, NEW YORK, NY, 100175297

Plan administrator’s name and address

Administrator’s EIN 134119009
Plan administrator’s name CEOCAST INC
Plan administrator’s address 317 MADISON AVE RM 1621, NEW YORK, NY, 100175297
Administrator’s telephone number 2127324300

Signature of

Role Plan administrator
Date 2012-05-09
Name of individual signing CEOCAST INC
CEOCAST INC 401 K PROFIT SHARING PLAN TRUST 2010 134119009 2012-04-19 CEOCAST INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 519100
Sponsor’s telephone number 2127324300
Plan sponsor’s address 317 MADISON AVE RM 1621, NEW YORK, NY, 100175297

Plan administrator’s name and address

Administrator’s EIN 134119009
Plan administrator’s name CEOCAST INC
Plan administrator’s address 317 MADISON AVE RM 1621, NEW YORK, NY, 100175297
Administrator’s telephone number 2127324300

Signature of

Role Plan administrator
Date 2012-04-19
Name of individual signing CEOCAST INC
CEOCAST INC 401 K PROFIT SHARING PLAN TRUST 2009 134119009 2012-04-19 CEOCAST INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 519100
Sponsor’s telephone number 2127324300
Plan sponsor’s address 317 MADISON AVENUE, SUITE 1621, NEW YORK, NY, 100176506

Plan administrator’s name and address

Administrator’s EIN 134119009
Plan administrator’s name CEOCAST INC
Plan administrator’s address 317 MADISON AVENUE, SUITE 1621, NEW YORK, NY, 100176506
Administrator’s telephone number 2127324300

Signature of

Role Plan administrator
Date 2012-04-19
Name of individual signing CEOCAST INC

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 JOHN ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2002-05-16 2004-08-26 Address 55 JOHN ST, 11TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2002-05-16 2004-08-26 Address 55 JOHN ST, 11TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2002-05-16 2004-08-26 Address 55 JOHN ST, 11TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-05-23 2002-05-16 Address 55 JOHN STREET, 11TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040826002597 2004-08-26 BIENNIAL STATEMENT 2004-05-01
020516002127 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000523000705 2000-05-23 CERTIFICATE OF INCORPORATION 2000-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7861497800 2020-06-04 0202 PPP 211 EAST 43RD STREET FOURTH FLOOR, NEW YORK, NY, 10017-4707
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23452
Loan Approval Amount (current) 23452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10017-4707
Project Congressional District NY-12
Number of Employees 3
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State