Search icon

IDEELI INC.

Company Details

Name: IDEELI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2006 (18 years ago)
Entity Number: 3436527
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 600 W. Chicago Ave., Chicago, IL, United States, 60654

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDEELI, INC. 401(K) PLAN 2012 371533833 2013-10-15 IDEELI, INC. 273
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 452900
Sponsor’s telephone number 6463804910
Plan sponsor’s mailing address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 371533833
Plan administrator’s name IDEELI, INC.
Plan administrator’s address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6463804910

Number of participants as of the end of the plan year

Active participants 180
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 61
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 221
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JASMIN RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing JASMIN RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
IDEELI, INC. 401(K) PLAN 2011 371533833 2013-12-31 IDEELI, INC. 163
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 452900
Sponsor’s telephone number 6463804910
Plan sponsor’s mailing address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 371533833
Plan administrator’s name IDEELI, INC.
Plan administrator’s address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6463804910

Number of participants as of the end of the plan year

Active participants 258
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 218
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-12-31
Name of individual signing JASMIN RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-12-31
Name of individual signing JASMIN RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
IDEELI, INC. 401(K) PLAN 2011 371533833 2012-10-16 IDEELI, INC. 163
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 452900
Sponsor’s telephone number 6463804910
Plan sponsor’s mailing address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 371533833
Plan administrator’s name IDEELI, INC.
Plan administrator’s address 620 8TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6463804910

Number of participants as of the end of the plan year

Active participants 258
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 218
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JASMIN RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JIRI PONRT Chief Executive Officer 600 W. CHICAGO AVE., CHICAGO, IL, United States, 60654

Agent

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

DOS Process Agent

Name Role Address
IDEELI INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 600 W. CHICAGO AVE., CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2020-11-13 2025-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-01 2025-01-03 Address 600 W. CHICAGO AVE., CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2017-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-08 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-03 2018-11-01 Address 600 W. CHICAGO AVE., CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2014-11-21 2016-11-03 Address 620 8TH AVENUE FL 45, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-11-21 2016-11-03 Address 620 8TH AVENUE FL 45, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103002106 2025-01-03 BIENNIAL STATEMENT 2025-01-03
221123000063 2022-11-23 BIENNIAL STATEMENT 2022-11-01
201113060507 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-45198 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007276 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170208000847 2017-02-08 CERTIFICATE OF CHANGE 2017-02-08
161103006903 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141121006338 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121217006635 2012-12-17 BIENNIAL STATEMENT 2012-11-01
110425002264 2011-04-25 BIENNIAL STATEMENT 2010-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State