Search icon

OUTLIER INCORPORATED

Company Details

Name: OUTLIER INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685408
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 87 RICHARDSON ST., 201, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OUTLIER 401(K) PLAN 2023 263011442 2024-05-10 OUTLIER INCORPORATED 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448110
Sponsor’s telephone number 7183887472
Plan sponsor’s address 87 RICHARDSON ST., #201, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
OUTLIER 401(K) PLAN 2022 263011442 2023-06-02 OUTLIER INCORPORATED 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448110
Sponsor’s telephone number 7183887472
Plan sponsor’s address 87 RICHARDSON ST., #201, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
OUTLIER INCORPORATED DOS Process Agent 87 RICHARDSON ST., 201, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
TYLER CLEMENS Chief Executive Officer 87 RICHARDSON ST., 201, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2018-08-21 2020-06-17 Address 87 RICHARDSON ST., STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-08-21 2020-06-17 Address 87 RICHARDSON ST., STE 201, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-06-07 2020-06-17 Address 87 RICHARDSON ST., STE 300L, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2016-06-07 2018-08-21 Address 87 RICHARDSON ST., STE 300L, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-06-07 2018-08-21 Address 87 RICHARDSON ST., STE 300L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-06-02 2016-06-07 Address 87 RICHARDSON ST., 3RD FLR #300L, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-06-05 2014-06-02 Address 560 GRAND ST, APT 3R, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-06-05 2016-06-07 Address 87 RICHARDSON ST., 3RD FLR #300L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-06-05 2016-06-07 Address 87 RICHARDSON ST., 3RD FLR #300L, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-07-01 2012-06-05 Address 87 RICHARDSIN ST. #300L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200617060182 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180821006225 2018-08-21 BIENNIAL STATEMENT 2018-06-01
160607006341 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140602006681 2014-06-02 BIENNIAL STATEMENT 2014-06-01
130521000686 2013-05-21 ANNUAL CERTIFICATE 2013-05-21
120605006393 2012-06-05 BIENNIAL STATEMENT 2012-06-01
120217000518 2012-02-17 CERTIFICATE OF AMENDMENT 2012-02-17
100701000315 2010-07-01 CERTIFICATE OF CHANGE 2010-07-01
080617000257 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833637705 2020-05-01 0202 PPP 87 Richardson St. 201, Brooklyn, NY, 11211
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235900
Loan Approval Amount (current) 235900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 21
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237363.99
Forgiveness Paid Date 2021-02-16
3612788300 2021-01-22 0202 PPS 87 Richardson St # 201, Brooklyn, NY, 11211-1306
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235900
Loan Approval Amount (current) 235900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1306
Project Congressional District NY-07
Number of Employees 21
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237394.03
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308682 Trademark 2013-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2013-12-06
Termination Date 2014-05-20
Date Issue Joined 2014-01-16
Pretrial Conference Date 2014-04-02
Section 1114
Status Terminated

Parties

Name OUTLIER INCORPORATED
Role Plaintiff
Name K 2 CORPORATION
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State