Search icon

SOMEECARDS, INC.

Company Details

Name: SOMEECARDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3656829
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 401 1st Ave., 7C, New York, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOMEECARDS, INC. 401(K) PLAN 2023 800170966 2024-02-05 SOMEECARDS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 9172877360
Plan sponsor’s address 401 FIRST AVENUE #7C, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-02-05
Name of individual signing DUNCAN MITCHELL
SOMEECARDS, INC. DEFINED BENEFIT PLAN 2022 800170966 2023-02-07 SOMEECARDS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2126831080
Plan sponsor’s address 401 FIRST AVENUE #7C, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-02-07
Name of individual signing DUNCAN MITCHELL
SOMEECARDS, INC. 401(K) PLAN 2022 800170966 2023-01-26 SOMEECARDS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 9172877360
Plan sponsor’s address 401 FIRST AVENUE #7C, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-01-26
Name of individual signing DUNCAN MITCHELL
SOMEECARDS, INC. DEFINED BENEFIT PLAN 2021 800170966 2022-04-28 SOMEECARDS INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2126831080
Plan sponsor’s address 401 FIRST AVENUE #7C, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing DUNCAN MITCHELL
SOMEECARDS, INC. 401(K) PLAN 2021 800170966 2022-07-12 SOMEECARDS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 9172877360
Plan sponsor’s address 401 FIRST AVENUE #7C, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing DUNCAN MITCHELL
SOMEECARDS, INC. 401(K) PLAN 2020 800170966 2021-07-12 SOMEECARDS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 2126831080
Plan sponsor’s address 401 FIRST AVENUE #7C, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing DUNCAN MITCHELL
SOMEECARDS, INC. DEFINED BENEFIT PLAN 2020 800170966 2021-07-06 SOMEECARDS INC 5
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2126831080
Plan sponsor’s address 401 FIRST AVENUE #7C, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing DUNCAN MITCHELL
SOMEECARDS, INC. DEFINED BENEFIT PLAN 2020 800170966 2021-07-29 SOMEECARDS INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541400
Sponsor’s telephone number 2126831080
Plan sponsor’s address 401 FIRST AVENUE #7C, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing DUNCAN MITCHELL
SOMEECARDS, INC. 401(K) PLAN 2019 800170966 2020-06-16 SOMEECARDS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 2126831080
Plan sponsor’s address 401 FIRST AVENUE #7C, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing DUNCAN MITCHELL
SOMEECARDS, INC. 401(K) PLAN 2018 800170966 2019-04-30 SOMEECARDS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541400
Sponsor’s telephone number 2126831080
Plan sponsor’s address 401 FIRST AVENUE #7C, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing DUNCAN MITCHELL

DOS Process Agent

Name Role Address
DUNCAN MITCHELL DOS Process Agent 401 1st Ave., 7C, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
DUNCAN MITCHELL Chief Executive Officer 401 1ST AVE 7C, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 401 1ST AVE 7C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 401 1ST AVE 7C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-04-01 Address 401 1ST AVE 7C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-04-01 Address 401 1st Ave., 7C, New York, NY, 10010, USA (Type of address: Service of Process)
2012-02-14 2023-10-17 Address C/O DUNCAN MITCHELL, 401 1ST AVE 7C, NY, NY, 10010, USA (Type of address: Service of Process)
2010-04-28 2023-10-17 Address 401 1ST AVE 7C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-04-10 2012-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401024804 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231017002060 2023-10-17 BIENNIAL STATEMENT 2022-04-01
120214000092 2012-02-14 CERTIFICATE OF CHANGE 2012-02-14
100428002432 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080410000421 2008-04-10 APPLICATION OF AUTHORITY 2008-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5123137110 2020-04-13 0202 PPP 401 1st Avenue, New York, NY, 10010-4003
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74100
Loan Approval Amount (current) 74100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10010-4003
Project Congressional District NY-12
Number of Employees 5
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74751.67
Forgiveness Paid Date 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805114 Copyright 2018-06-08 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 2018-06-08
Termination Date 2018-08-31
Section 0101
Status Terminated

Parties

Name POLARIS IMAGES CORPORATION
Role Plaintiff
Name SOMEECARDS, INC.
Role Defendant
2200763 Copyright 2022-01-28 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 2022-01-28
Termination Date 2022-05-12
Pretrial Conference Date 2022-05-06
Section 0501
Status Terminated

Parties

Name MINDEN PICTURES INC.
Role Plaintiff
Name SOMEECARDS, INC.
Role Defendant
2309087 Copyright 2023-10-16 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 2023-10-16
Termination Date 2023-10-31
Section 0501
Status Terminated

Parties

Name LEE
Role Plaintiff
Name SOMEECARDS, INC.
Role Defendant
1707405 Copyright 2017-09-28 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 2017-09-28
Termination Date 2017-11-27
Section 0101
Status Terminated

Parties

Name YANG
Role Plaintiff
Name SOMEECARDS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State