Name: | ON DECK CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2006 (18 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 |
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 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-06-06 |
Name of individual signing | ERICA LEFLEIN |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, 25TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID FISHER | Chief Executive Officer | 1400 BROADWAY, 34TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State