Name: | NEXT JUMP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2008 (17 years ago) |
Entity Number: | 3710534 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 512 W 22nd St, 9th FLOOR, NEW YORK, NY, United States, 10011 |
Principal Address: | 512 W 22ND ST, 9TH FLOOR, NEW YORK, NY, United States, 10011 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T5JCN88NKB27 | 2022-09-22 | 512 W 22ND ST FL 9, NEW YORK, NY, 10011, 1108, USA | 512 W 22ND ST FL 9, NEW YORK, NY, 10011, 1108, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | PERKSATWORK |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-09-28 |
Initial Registration Date | 2018-03-22 |
Entity Start Date | 1994-06-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 511210, 519190, 541511, 541512, 541612 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DARRELL PLATZ |
Role | EXECUTIVE ASSISTANT |
Address | 512 W 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA |
Title | ALTERNATE POC |
Name | LAURA ROBERTSON |
Role | OFFICE OF CO-CEOS |
Address | 512 W 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DARRELL PLATZ |
Role | EXECUTIVE ASSISTANT |
Address | 512 W 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEXT JUMP, INC. | 2009 | 043461509 | 2010-10-06 | NEXT JUMP, INC. | 213 | |||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 043461509 |
Plan administrator’s name | NEXT JUMP, INC. |
Plan administrator’s address | 261 5TH AVE, 8TH FLOOR, NEW YORK, NY, 10016 |
Administrator’s telephone number | 2126857101 |
Number of participants as of the end of the plan year
Active participants | 214 |
Retired or separated participants receiving benefits | 9 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2010-10-06 |
Name of individual signing | PETER WANDELT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2009-03-01 |
Business code | 541910 |
Sponsor’s telephone number | 2126857101 |
Plan sponsor’s mailing address | 261 5TH AVE, 8TH FLOOR, NEW YORK, NY, 10016 |
Plan sponsor’s address | 261 5TH AVE, 8TH FLOOR, NEW YORK, NY, 10016 |
Plan administrator’s name and address
Administrator’s EIN | 043461509 |
Plan administrator’s name | NEXT JUMP, INC. |
Plan administrator’s address | 261 5TH AVE, 8TH FLOOR, NEW YORK, NY, 10016 |
Administrator’s telephone number | 2126857101 |
Number of participants as of the end of the plan year
Active participants | 188 |
Retired or separated participants receiving benefits | 9 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2010-10-06 |
Name of individual signing | PETER WANDELT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CHARLIE KIM | Chief Executive Officer | 512 W 22ND ST, 9TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NEXT JUMP INC. | DOS Process Agent | 512 W 22nd St, 9th FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-06-21 | Address | 261 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 512 W 22ND ST, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2011-05-03 | 2023-06-21 | Address | 261 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2023-06-21 | Address | 261 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621000089 | 2023-06-21 | BIENNIAL STATEMENT | 2022-08-01 |
210630001936 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
111128000072 | 2011-11-28 | ERRONEOUS ENTRY | 2011-11-28 |
DP-2089979 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
110503002763 | 2011-05-03 | BIENNIAL STATEMENT | 2010-08-01 |
080819000325 | 2008-08-19 | APPLICATION OF AUTHORITY | 2008-08-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315506550 | 0215000 | 2011-04-15 | 261 5TH AVENUE, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208278515 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100036 G02 |
Issuance Date | 2011-07-07 |
Abatement Due Date | 2011-07-12 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100304 F01 IV |
Issuance Date | 2011-07-07 |
Abatement Due Date | 2011-07-12 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7379588300 | 2021-01-28 | 0202 | PPS | 246 5th Ave Fl 2, New York, NY, 10001-7608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9260217006 | 2020-04-09 | 0202 | PPP | 261 5th Avenue 8th Floor, NEW YORK, NY, 10016-7601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1106487 | Bankruptcy Withdrawal 28 USC 157 | 2011-09-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BORDERS GROUP, INC. |
Role | Plaintiff |
Name | NEXT JUMP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2008-05-21 |
Termination Date | 2011-12-20 |
Date Issue Joined | 2008-07-28 |
Pretrial Conference Date | 2009-11-13 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | NEXT JUMP, INC. |
Role | Plaintiff |
Name | FLOWERS TODAY, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State