Search icon

CPX INTERACTIVE LLC

Headquarter

Company Details

Name: CPX INTERACTIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2005 (20 years ago)
Entity Number: 3261998
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CPX INTERACTIVE LLC, MINNESOTA 431056d2-303d-ee11-9076-00155d01c440 MINNESOTA
Headquarter of CPX INTERACTIVE LLC, COLORADO 20171694470 COLORADO
Headquarter of CPX INTERACTIVE LLC, FLORIDA M17000000222 FLORIDA
Headquarter of CPX INTERACTIVE LLC, ILLINOIS LLC_02951061 ILLINOIS
Headquarter of CPX INTERACTIVE LLC, ILLINOIS LLC_06002188 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPX INTERACTIVE 401(K) PLAN 2011 203664765 2012-07-05 CPX INTERACTIVE LLC 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 541800
Sponsor’s telephone number 5166931700
Plan sponsor’s address 1600 STEWART AVENUE SUITE 401, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 203664765
Plan administrator’s name CPX INTERACTIVE LLC
Plan administrator’s address 1600 STEWART AVENUE SUITE 401, WESTBURY, NY, 11590
Administrator’s telephone number 5166931700

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing EREZ FELD
CPX INTERACTIVE 401(K) PLAN 2010 203664765 2011-07-25 CPX INTERACTIVE LLC 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 541800
Sponsor’s telephone number 5166931700
Plan sponsor’s address 1600 STEWART AVENUE SUITE 401, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 203664765
Plan administrator’s name CPX INTERACTIVE LLC
Plan administrator’s address 1600 STEWART AVENUE SUITE 401, WESTBURY, NY, 11590
Administrator’s telephone number 5166931700

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing EREZ FELD
CPX INTERACTIVE 401(K) PLAN 2009 203664765 2010-07-02 CPX INTERACTIVE LLC 88
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 541800
Sponsor’s telephone number 5166931700
Plan sponsor’s address 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 203664765
Plan administrator’s name CPX INTERACTIVE LLC
Plan administrator’s address 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590
Administrator’s telephone number 5166931700

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing EREZ FELD
CPX INTERACTIVE 401(K) PLAN 2009 203664765 2010-09-21 CPX INTERACTIVE LLC 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 541800
Sponsor’s telephone number 5166931700
Plan sponsor’s address 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 203664765
Plan administrator’s name CPX INTERACTIVE LLC
Plan administrator’s address 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590
Administrator’s telephone number 5166931700

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing EREZ FELD
Role Employer/plan sponsor
Date 2010-09-21
Name of individual signing EREZ FELD
CPX INTERACTIVE 401(K) PLAN 2009 203664765 2010-08-03 CPX INTERACTIVE LLC 88
Three-digit plan number (PN) 002
Effective date of plan 2007-06-01
Business code 541800
Sponsor’s telephone number 5166931700
Plan sponsor’s address 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 203664765
Plan administrator’s name CPX INTERACTIVE LLC
Plan administrator’s address 1600 STEWART AVENUE, SUITE 401, WESTBURY, NY, 11590
Administrator’s telephone number 5166931700

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing EREZ FELD

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-08-15 2023-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-15 2023-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-10-15 2016-08-15 Address 1441 BROADWAY, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-02-16 2013-10-15 Address 1600 STEWART AVE, STE 401, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-09-28 2010-02-16 Address 55 MAPLE AVE., STE. 202, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922002023 2023-09-22 BIENNIAL STATEMENT 2023-09-01
210907000984 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190903063581 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170915006034 2017-09-15 BIENNIAL STATEMENT 2017-09-01
160822006235 2016-08-22 BIENNIAL STATEMENT 2015-09-01
160815000033 2016-08-15 CERTIFICATE OF CHANGE 2016-08-15
131015002302 2013-10-15 BIENNIAL STATEMENT 2013-09-01
111026002552 2011-10-26 BIENNIAL STATEMENT 2011-09-01
100216002118 2010-02-16 BIENNIAL STATEMENT 2009-09-01
051207000741 2005-12-07 CERTIFICATE OF AMENDMENT 2005-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1472437106 2020-04-10 0202 PPP 1441 Broadway FL 18 0.0, New York, NY, 10018-0021
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100000
Loan Approval Amount (current) 2100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0021
Project Congressional District NY-12
Number of Employees 154
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2126754
Forgiveness Paid Date 2021-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811490 Copyright 2018-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-09
Termination Date 2019-01-23
Section 0101
Status Terminated

Parties

Name CHEVRESTT
Role Plaintiff
Name CPX INTERACTIVE LLC
Role Defendant
1702346 Copyright 2017-03-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-31
Termination Date 2017-07-24
Date Issue Joined 2017-06-02
Pretrial Conference Date 2017-06-20
Section 0101
Status Terminated

Parties

Name KEITH
Role Plaintiff
Name CPX INTERACTIVE LLC
Role Defendant
1805318 Copyright 2018-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-12
Termination Date 2018-10-11
Date Issue Joined 2018-08-16
Pretrial Conference Date 2018-07-26
Section 0101
Status Terminated

Parties

Name SANDS
Role Plaintiff
Name CPX INTERACTIVE LLC
Role Defendant
1804258 Copyright 2018-05-11 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 2018-05-11
Termination Date 2018-08-28
Date Issue Joined 2018-07-16
Section 0101
Status Terminated

Parties

Name CPX INTERACTIVE LLC
Role Defendant
Name MESSERSCHMIDT
Role Plaintiff
1802189 Copyright 2018-03-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-12
Termination Date 2018-05-23
Section 0101
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name CPX INTERACTIVE LLC
Role Defendant
2300487 Arbitration 2023-01-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6600000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-19
Termination Date 1900-01-01
Section 0009
Status Pending

Parties

Name CPX INTERACTIVE LLC
Role Plaintiff
Name EMX DIGITAL, LLC
Role Defendant
1605616 Copyright 2016-10-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-10-07
Termination Date 2017-01-26
Section 0501
Status Terminated

Parties

Name FAMEFLYNET, INC.
Role Plaintiff
Name CPX INTERACTIVE LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State