Search icon

DEVPOST, INC.

Company Details

Name: DEVPOST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2008 (17 years ago)
Entity Number: 3616575
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10038

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ZJY7 Active Non-Manufacturer 2010-04-30 2024-04-02 2028-04-06 2024-04-02

Contact Information

POC BRANDON KESSLER
Phone +1 212-675-6164
Address 222 BROADWAY FL 21, NEW YORK, NY, 10038 2510, 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

DOS Process Agent

Name Role Address
DEVPOST, INC. DOS Process Agent 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRANDON KESSLER Chief Executive Officer 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-01-13 2024-01-13 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-01-13 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-01-13 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-02-15 2023-12-19 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-02-15 2023-12-19 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-08-05 2018-02-15 Address 433 WEST 14TH STREET, SUITE 3F, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-03-16 2018-02-15 Address 425 W 13TH ST, STE 504, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-03-16 2018-02-15 Address 425 W 13TH ST, STE 504, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2010-02-16 2015-08-05 Address 425 W. 13TH STREET, SUITE #504, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240113000279 2024-01-13 BIENNIAL STATEMENT 2024-01-13
231219003134 2023-12-19 BIENNIAL STATEMENT 2023-12-19
200106060879 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180215006210 2018-02-15 BIENNIAL STATEMENT 2018-01-01
150805000268 2015-08-05 CERTIFICATE OF AMENDMENT 2015-08-05
140305002078 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120207002290 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100316002274 2010-03-16 BIENNIAL STATEMENT 2010-01-01
100216000009 2010-02-16 CERTIFICATE OF CHANGE 2010-02-16
080111000677 2008-01-11 APPLICATION OF AUTHORITY 2008-01-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD FTC12G2120 2012-08-23 2013-05-15 2013-06-22
Unique Award Key CONT_AWD_FTC12G2120_2900_GS07F0082Y_4732
Awarding Agency Federal Trade Commission
Link View Page

Description

Title CONSULTING SERVICES NEEDED TO EXECUTE A PUBLIC CHALLENGE.
NAICS Code 541613: MARKETING CONSULTING SERVICES
Product and Service Codes R708: SUPPORT- MANAGEMENT: PUBLIC RELATIONS

Recipient Details

Recipient DEVPOST, INC.
UEI G3E1TVLL2NJ5
Legacy DUNS 833061752
Recipient Address UNITED STATES, 425 W 13TH ST, STE 504, NEW YORK, 100141123
No data IDV GS07F0082Y 2011-11-03 No data No data
Unique Award Key CONT_IDV_GS07F0082Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541613: MARKETING CONSULTING SERVICES
Product and Service Codes R701: SUPPORT- MANAGEMENT: ADVERTISING

Recipient Details

Recipient DEVPOST, INC.
UEI G3E1TVLL2NJ5
Recipient Address UNITED STATES, 425 W 13TH ST, STE 504, NEW YORK, NEW YORK, NEW YORK, 100141123

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2885157707 2020-05-01 0202 PPP 222 BROADWAY FL 19, NEW YORK, NY, 10038
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183130
Loan Approval Amount (current) 183130
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, 10038-0001
Project Congressional District NY-10
Number of Employees 110
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184959.57
Forgiveness Paid Date 2021-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606676 APA Review/Appeal 2016-08-24 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-24
Termination Date 2016-12-21
Pretrial Conference Date 2016-11-18
Section 0706
Status Terminated

Parties

Name DEVPOST, INC.
Role Plaintiff
Name RODRIGUEZ,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State