Search icon

WHITE CAT MEDIA, INC.

Company Details

Name: WHITE CAT MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687383
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: ATTN PRESIDENT, 33 RIVERSIDE DRIVE SUITE 5E, NEW YORK, NY, United States, 10023
Principal Address: 86 SMUGGLERS PATH, Riverhead, NY, United States, 11901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEFINDS MEDIA 401(K) PLAN 2023 262839940 2024-05-03 WHITE CAT MEDIA INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 511190
Sponsor’s telephone number 2129181953
Plan sponsor’s address 86 SMUGGLERS PATH, RIVERHEAD, NY, 11901

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 2024-05-03
Name of individual signing QIAN LIU
SHEFINDS MEDIA 401(K) PLAN 2022 262839940 2023-05-26 WHITE CAT MEDIA INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 511190
Sponsor’s telephone number 2129181953
Plan sponsor’s address 86 SMUGGLERS PATH, RIVERHEAD, NY, 11901

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 2023-05-26
Name of individual signing CHRISTINE RIMER
SHEFINDS MEDIA 401(K) PLAN 2021 262839940 2022-06-01 WHITE CAT MEDIA INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 511190
Sponsor’s telephone number 2129181953
Plan sponsor’s address 86 SMUGGLERS PATH, RIVERHEAD, NY, 11901

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
SHEFINDS MEDIA 401(K) PLAN 2020 262839940 2021-05-05 WHITE CAT MEDIA INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 511190
Sponsor’s telephone number 2129181953
Plan sponsor’s address 33 RIVERSIDE DR., 5E, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing CAROL HO
SHEFINDS MEDIA 401(K) PLAN 2019 262839940 2020-06-10 WHITE CAT MEDIA INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 511190
Sponsor’s telephone number 2129181953
Plan sponsor’s address 33 RIVERSIDE DR., 5E, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing CAROL HO
SHEFINDS MEDIA 401(K) PLAN 2018 262839940 2019-07-17 WHITE CAT MEDIA INC 13
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 511190
Sponsor’s telephone number 2129181953
Plan sponsor’s address 33 RIVERSIDE DR., 5E, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
SHEFINDS MEDIA 401(K) PLAN 2018 262839940 2020-05-07 WHITE CAT MEDIA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 511190
Sponsor’s telephone number 2129181953
Plan sponsor’s address 33 RIVERSIDE DR., 5E, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing CAROL HO
WHITE CAT MEDIA, INC. RETIREMENT TRUST 2017 262839940 2018-07-16 WHITE CAT MEDIA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 516110
Sponsor’s telephone number 2129181953
Plan sponsor’s address 121 W 27TH ST RM701, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing MICHELLE MADHOK
WHITE CAT MEDIA, INC. RETIREMENT TRUST 2016 262839940 2017-07-03 WHITE CAT MEDIA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 2129181953
Plan sponsor’s address 109 W 27TH ST RM 5A, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing PLAN SPONSOR
WHITE CAT MEDIA, INC. RETIREMENT TRUST 2015 262839940 2016-07-06 WHITE CAT MEDIA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541600
Sponsor’s telephone number 2129181953
Plan sponsor’s address 109 W 27TH ST RM 5A, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing PLAN SPONSOR

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN PRESIDENT, 33 RIVERSIDE DRIVE SUITE 5E, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MICHELLE MADHOK Chief Executive Officer 86 SMUGGLERS PATH, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 86 SMUGGLERS PATH, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2008-06-20 2008-06-20 Address ATTN PRESIDENT, 33 RIVERSIDE DRIVE SUITE 5E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2008-06-20 2024-08-20 Address ATTN PRESIDENT, 33 RIVERSIDE DRIVE SUITE 5E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004323 2024-08-20 BIENNIAL STATEMENT 2024-08-20
210827000186 2021-08-27 BIENNIAL STATEMENT 2021-08-27
080620000573 2008-06-20 APPLICATION OF AUTHORITY 2008-06-20
080620000584 2008-06-20 CERTIFICATE OF MERGER 2008-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2498567309 2020-04-29 0202 PPP 121 W 27TH ST, SUITE 701, NEW YORK, NY, 10001
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89974
Loan Approval Amount (current) 89974
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90905.79
Forgiveness Paid Date 2021-05-18
3111828301 2021-01-21 0202 PPS 121 W 27th St Ste 701, New York, NY, 10001-6262
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86090
Loan Approval Amount (current) 86090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-6262
Project Congressional District NY-12
Number of Employees 7
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86535.78
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302586 Copyright 2023-03-27 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 2023-03-27
Termination Date 2023-06-14
Section 0501
Status Terminated

Parties

Name O'NEIL
Role Plaintiff
Name WHITE CAT MEDIA, INC.
Role Defendant
1708122 Copyright 2017-10-22 other
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-22
Termination Date 2017-12-13
Pretrial Conference Date 2017-12-12
Section 0101
Status Terminated

Parties

Name LEE
Role Plaintiff
Name WHITE CAT MEDIA, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State