Search icon

CRITICAL MENTION, INC.

Company Details

Name: CRITICAL MENTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2795135
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 19 W. 44TH STREET, SUITE 300, NEW YORK, NY, United States, 10036
Principal Address: 19 W 44th Street, New York, NY, United States, 10036

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3G0A0 Active Non-Manufacturer 2003-08-05 2024-03-02 2029-02-05 2025-01-31

Contact Information

POC JOSH TIGER
Phone +1 212-400-8678
Fax +1 646-330-5388
Address 19 W 44TH ST, NEW YORK, NY, 10036 5902, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMI 401(K) PLAN 2023 412055499 2024-06-20 CRITICAL MENTION INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 519100
Sponsor’s telephone number 2123981141
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 300, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing EMILY TEMPLETON
Role Employer/plan sponsor
Date 2024-06-20
Name of individual signing EMILY TEMPLETON
CMI 401(K) PLAN 2022 412055499 2023-04-15 CRITICAL MENTION INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 519100
Sponsor’s telephone number 2123981141
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 300, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-04-15
Name of individual signing EMILY TEMPLETON
Role Employer/plan sponsor
Date 2023-04-15
Name of individual signing EMILY TEMPLETON
CMI 401(K) PLAN 2021 412055499 2022-07-25 CRITICAL MENTION INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 519100
Sponsor’s telephone number 2123981141
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 300, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing MICHAEL BERMANN
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing MICHAEL BERMANN
CMI 401(K) PLAN 2020 412055499 2021-06-01 CRITICAL MENTION INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 519100
Sponsor’s telephone number 2123981141
Plan sponsor’s address 521 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10175

Plan administrator’s name and address

Administrator’s EIN 412055499
Plan administrator’s name CRITICAL MENTION INC.
Plan administrator’s address 521 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10175
Administrator’s telephone number 2124008896

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing MICHAEL BERMANN
CMI 401(K) PLAN 2019 412055499 2020-03-11 CRITICAL MENTION INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 519100
Sponsor’s telephone number 2123981141
Plan sponsor’s address 521 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10175

Plan administrator’s name and address

Administrator’s EIN 412055499
Plan administrator’s name CRITICAL MENTION INC.
Plan administrator’s address 521 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10175
Administrator’s telephone number 2124008896

Signature of

Role Plan administrator
Date 2020-03-11
Name of individual signing MICHAEL BERMANN
CMI 401(K) PLAN 2018 412055499 2019-03-05 CRITICAL MENTION INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 519100
Sponsor’s telephone number 2123981141
Plan sponsor’s address 521 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10175

Plan administrator’s name and address

Administrator’s EIN 412055499
Plan administrator’s name CRITICAL MENTION INC.
Plan administrator’s address 521 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10175
Administrator’s telephone number 2124008896

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing MICHAEL BERMANN
CMI 401(K) PLAN 2017 412055499 2018-05-23 CRITICAL MENTION INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 519100
Sponsor’s telephone number 2123981141
Plan sponsor’s address 521 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10175

Plan administrator’s name and address

Administrator’s EIN 412055499
Plan administrator’s name CRITICAL MENTION INC.
Plan administrator’s address 521 FIFTH AVENUE, SUITE 1610, NEW YORK, NY, 10175
Administrator’s telephone number 2124008896

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing MICHAEL BERMANN
CMI 401(K) PLAN 2016 412055499 2017-08-24 CRITICAL MENTION, INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 519100
Sponsor’s telephone number 2124008896
Plan sponsor’s address 521 FIFTH AVE, STE 1610, NEW YORK, NY, 10175

Signature of

Role Plan administrator
Date 2017-08-24
Name of individual signing MICHAEL BEKELE
Role Employer/plan sponsor
Date 2017-08-24
Name of individual signing MICHAEL BEKELE
CMI 401(K) 2015 412055499 2016-10-17 CRITICAL MENTION, INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 519100
Sponsor’s telephone number 2123981141
Plan sponsor’s address 521 FIFTH AVE, SUITE 1610, NEWYORK, NY, 10175

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing MICAHEL BEKELE
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing MICHAEL BEKELE
CMI 401(K) 2013 412055499 2014-10-14 CRITICAL MENTION, INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 519100
Sponsor’s telephone number 2123981141
Plan sponsor’s address 521 FIFTH AVE, SUITE 1610, NEWYORK, NY, 10175

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing REY CONTRERAS

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 19 W 44TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CRITICAL MENTION, INC. DOS Process Agent 19 W. 44TH STREET, SUITE 300, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 521 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2022-01-07 2024-07-11 Address 19 w. 44th street, suite 300, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2022-01-07 2024-07-11 Address 521 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2016-07-29 2022-01-07 Address 521 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2013-04-03 2016-07-29 Address 521 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2013-04-03 2022-01-07 Address 521 FIFTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2010-03-04 2013-04-03 Address 1776 BROADWAY, 24TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-03-04 2013-04-03 Address 1776 BROADWAY, 24TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-03-04 2013-04-03 Address 1776 BROADWAY, 24TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-08-10 2010-03-04 Address 1412 BROADWAY 25TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240711000847 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220107003083 2022-01-06 CERTIFICATE OF CHANGE BY ENTITY 2022-01-06
200702060664 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180706006113 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160729006142 2016-07-29 BIENNIAL STATEMENT 2016-07-01
140701006719 2014-07-01 BIENNIAL STATEMENT 2014-07-01
130403006134 2013-04-03 BIENNIAL STATEMENT 2012-07-01
100726002650 2010-07-26 BIENNIAL STATEMENT 2010-07-01
100304002063 2010-03-04 BIENNIAL STATEMENT 2008-07-01
040810002259 2004-08-10 BIENNIAL STATEMENT 2004-07-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSBP1008P23792 2008-09-23 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_HSBP1008P23792_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title VIDEO CLIP MONITORING.
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CRITICAL MENTION, INC.
UEI VLBTWLAZEA75
Legacy DUNS 132158705
Recipient Address UNITED STATES, 1776 BROADWAY FL 24, NEW YORK, 100192002
PO AWARD HHSP233200800617P 2008-09-29 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HHSP233200800617P_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title AUDIO/VISUAL SERVICES
Product and Service Codes T016: AUDIO/VISUAL SERVICES

Recipient Details

Recipient CRITICAL MENTION, INC.
UEI VLBTWLAZEA75
Legacy DUNS 132158705
Recipient Address UNITED STATES OF AMERICA, 1776 BROADWAY FL 24, NEW YORK, NEW YORK, NEW YORK, 10019
PO AWARD INR10PX80141 2008-10-01 2009-09-30 2013-09-30
Unique Award Key CONT_AWD_INR10PX80141_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CRITICAL MENTION, INC. CTVPRO-TV SEARCH PLATFORM
NAICS Code 519190: ALL OTHER INFORMATION SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CRITICAL MENTION, INC.
UEI VLBTWLAZEA75
Legacy DUNS 132158705
Recipient Address UNITED STATES, 1776 BROADWAY FL 24, NEW YORK, 100192002
PO AWARD W91WAW07P0437 2008-08-14 2009-08-13 2011-08-13
Unique Award Key CONT_AWD_W91WAW07P0437_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BROADCAST MONITORING SOFTWARE
NAICS Code 519190: ALL OTHER INFORMATION SERVICES
Product and Service Codes R612: INFORMATION RETRIEVAL

Recipient Details

Recipient CRITICAL MENTION, INC.
UEI VLBTWLAZEA75
Legacy DUNS 132158705
Recipient Address UNITED STATES, 1776 BROADWAY STE 2400, NEW YORK, 100192002
PO AWARD DTNH2208P00719 2008-08-01 2009-07-31 2009-07-31
Unique Award Key CONT_AWD_DTNH2208P00719_6940_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title TV MEDIA CLIP SUBSCRIPTION TITLE: TV MEDIA CLIP SUBSCRIPTION. THIS PROCUREMENT PROVIDES THE SUBSCRIBER WITH THE ABILITY TO OBTAIN REAL TIME TELEVISION VIDEO CLIPS AND THE ABILITY TO TRACK MULTIPLE NATIONAL, STATE AND LOCAL NHTSA/DOT MEDIA ACTIVITIES. THE OFFICE OF COMMUNICATIONS AND CONSUMER INFORMATION CURRENTLY HAS A SUBSCRIPTION WITH CRITICAL MENTION UNDER DTNH22-07-P-00380 WHICH EXPIRES ON JULY 31, 2008. THE OFFICE WOULD LIKE TO RENEW ITS SUBSCRIPTION WITH CRITICAL MENTION. HOWEVER, THE OFFICE BECAME AWARE OF OTHER VENDORS WHO OFFICE THE SAME SERVICE. THE LIST OF VENDORS AND COST ESTIMATE CAN BE FOUND IN THE SUPPORTING DOCUMENTATION.
Product and Service Codes R708: PUBLIC RELATIONS SERVICES

Recipient Details

Recipient CRITICAL MENTION, INC.
UEI VLBTWLAZEA75
Legacy DUNS 132158705
Recipient Address UNITED STATES, 1776 BROADWAY FL 24, NEW YORK, 100192002
PO AWARD NRCDR080086 2008-04-22 2009-04-21 2009-04-21
Unique Award Key CONT_AWD_NRCDR080086_3100_-NONE-_-NONE-
Awarding Agency Nuclear Regulatory Commission
Link View Page

Description

Title TV NEWS MONITORING SERVICES
NAICS Code 519110: NEWS SYNDICATES
Product and Service Codes R708: PUBLIC RELATIONS SERVICES

Recipient Details

Recipient CRITICAL MENTION, INC.
UEI VLBTWLAZEA75
Legacy DUNS 132158705
Recipient Address UNITED STATES, 1776 BROADWAY FL 24, NEW YORK, 100192002
PURCHASE ORDER AWARD AG3142P080108 2008-03-19 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG3142P080108_1205_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 7000.00
Current Award Amount 7000.00
Potential Award Amount 7000.00

Description

Title RENEWAL VIDEO CLIP SERVICES FOR BMTC
Product and Service Codes D309: ADP INF, BROADCAST & DIST SVCS

Recipient Details

Recipient CRITICAL MENTION, INC.
UEI VLBTWLAZEA75
Recipient Address UNITED STATES, 1776 BROADWAY FL 24, NEW YORK, NEW YORK, NEW YORK, 100192002
PO AWARD HHSP233200900736P 2009-09-30 2010-09-29 2010-09-29
Unique Award Key CONT_AWD_HHSP233200900736P_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title VIDEO MONITORING SERVICES
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient CRITICAL MENTION, INC.
UEI VLBTWLAZEA75
Legacy DUNS 132158705
Recipient Address UNITED STATES OF AMERICA, 1776 BROADWAY FL 24, NEW YORK, NEW YORK, NEW YORK, 10019
PURCHASE ORDER AWARD HSSCCG09P00412 2009-09-14 2010-09-13 2010-09-13
Unique Award Key CONT_AWD_HSSCCG09P00412_7003_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 24000.00
Current Award Amount 24000.00
Potential Award Amount 24000.00

Description

Title 24/7 ACCESS TO AN ON-LINE BROADCAST
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CRITICAL MENTION, INC.
UEI VLBTWLAZEA75
Legacy DUNS 132158705
Recipient Address UNITED STATES, 1776 BROADWAY FL 24, NEW YORK, NEW YORK, NEW YORK, 100192002
PO AWARD HSBP1009P27296 2009-09-30 2010-09-29 2010-09-29
Unique Award Key CONT_AWD_HSBP1009P27296_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title WEB BASED VIDEO SEARCH SYSTEM
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D309: ADP INF, BROADCAST & DIST SVCS

Recipient Details

Recipient CRITICAL MENTION, INC.
UEI VLBTWLAZEA75
Legacy DUNS 132158705
Recipient Address UNITED STATES, 1776 BROADWAY FL 24, NEW YORK, 100192002

Date of last update: 05 Feb 2025

Sources: New York Secretary of State