Search icon

ON DECK CAPITAL, INC.

Company Details

Name: ON DECK CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2006 (19 years ago)
Entity Number: 3397244
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 25TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 1400 BROADWAY, 34th FLOOR, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON DECK CAPITAL, INC. 401(K) PLAN 2012 421709682 2013-06-06 ON DECK CAPITAL, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 522291
Sponsor’s telephone number 6466268990
Plan sponsor’s address 155 EAST 56TH STREET 2ND FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing ERICA LEFLEIN
ON DECK CAPITAL, INC. 401(K) PLAN 2011 421709682 2012-07-02 ON DECK CAPITAL, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 522291
Sponsor’s telephone number 6466268990
Plan sponsor’s address 155 EAST 56TH STREET 2ND FL, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 421709682
Plan administrator’s name ON DECK CAPITAL, INC.
Plan administrator’s address 155 EAST 56TH STREET 2ND FL, NEW YORK, NY, 10022
Administrator’s telephone number 6466268990

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing ERICA LEFLEIN
ON DECK CAPITAL, INC. 401(K) PROFIT SHARING PLAN 2010 421709682 2011-07-18 ON DECK CAPITAL, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 522291
Sponsor’s telephone number 9176777105
Plan sponsor’s address 1556 EAST 56TH ST 4TH FLOOR, NEW YORK, NY, 100222708

Plan administrator’s name and address

Administrator’s EIN 421709682
Plan administrator’s name ON DECK CAPITAL, INC.
Plan administrator’s address 1556 EAST 56TH ST 4TH FLOOR, NEW YORK, NY, 100222708
Administrator’s telephone number 9176777105

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing BRADLEY KIME
Role Employer/plan sponsor
Date 2011-07-18
Name of individual signing BRADLEY KIME
ON DECK CAPITAL, INC. 401(K) PROFIT SHARING PLAN 2009 421709682 2010-10-04 ON DECK CAPITAL, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 522291
Sponsor’s telephone number 9176777105
Plan sponsor’s address 1556 EAST 56TH ST 4TH FLOOR, NEW YORK, NY, 100222708

Plan administrator’s name and address

Administrator’s EIN 421709682
Plan administrator’s name ON DECK CAPITAL, INC.
Plan administrator’s address 1556 EAST 56TH ST 4TH FLOOR, NEW YORK, NY, 100222708
Administrator’s telephone number 9176777105

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing BRADLEY KIME
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing BRADLEY KIME

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, 25TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID FISHER Chief Executive Officer 1400 BROADWAY, 34TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1400 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1400 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-08-16 2024-08-01 Address 28 LIBERTY STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-08-16 2024-08-01 Address 1400 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-08-16 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-12-02 2021-08-16 Address 1400 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-12-02 2021-08-16 Address 1400 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-08-20 2014-12-02 Address 155 E 56TH ST, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-20 2014-12-02 Address 155 E 56TH ST, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-08-20 2014-12-02 Address 155 E 56TH ST, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801038676 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220816003202 2022-08-16 BIENNIAL STATEMENT 2022-08-01
211026002286 2021-10-26 BIENNIAL STATEMENT 2021-10-26
210816002795 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
160802006150 2016-08-02 BIENNIAL STATEMENT 2016-08-01
141202006243 2014-12-02 BIENNIAL STATEMENT 2014-08-01
120820006369 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100901002267 2010-09-01 BIENNIAL STATEMENT 2010-08-01
090313002411 2009-03-13 BIENNIAL STATEMENT 2008-08-01
060807000158 2006-08-07 APPLICATION OF AUTHORITY 2006-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007639 Securities, Commodities, Exchange 2020-09-17 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 2020-09-17
Termination Date 2021-07-01
Section 0078
Status Terminated

Parties

Name WARD
Role Plaintiff
Name ON DECK CAPITAL, INC.
Role Defendant
2007319 Securities, Commodities, Exchange 2020-09-08 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 2020-09-08
Termination Date 2021-01-04
Section 0078
Status Terminated

Parties

Name ABOUBIH
Role Plaintiff
Name ON DECK CAPITAL, INC.
Role Defendant
2004589 Securities, Commodities, Exchange 2020-09-27 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 2020-09-27
Termination Date 2020-12-14
Section 0078
Status Terminated

Parties

Name HEYDEL
Role Plaintiff
Name ON DECK CAPITAL, INC.
Role Defendant
2010621 Other Statutory Actions 2020-12-16 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-16
Termination Date 2022-01-14
Section 1331
Status Terminated

Parties

Name CUNNINGHAM
Role Plaintiff
Name ON DECK CAPITAL, INC.
Role Defendant
1506126 Securities, Commodities, Exchange 2015-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-04
Termination Date 2016-09-28
Section 0077
Status Terminated

Parties

Name STITT,
Role Plaintiff
Name ON DECK CAPITAL, INC.
Role Defendant
1808223 Trademark 2018-09-10 consent
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 injunction
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-10
Termination Date 2019-05-20
Date Issue Joined 2019-01-04
Pretrial Conference Date 2019-02-04
Section 1051
Status Terminated

Parties

Name ON DECK CAPITAL, INC.
Role Plaintiff
Name VENTURE 475 LLC
Role Defendant
1506187 Securities, Commodities, Exchange 2015-08-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-06
Termination Date 2016-09-28
Section 0077
Status Terminated

Parties

Name MALAFSKY,
Role Plaintiff
Name ON DECK CAPITAL, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State