Search icon

NEXT JUMP, INC.

Company Details

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

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

Business Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXT JUMP, INC. 2009 043461509 2010-10-06 NEXT JUMP, INC. 213
File View Page
Three-digit plan number (PN) 502
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 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
NEXT JUMP, INC. 2009 043461509 2010-10-06 NEXT JUMP, INC. 198
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

Chief Executive Officer

Name Role Address
CHARLIE KIM Chief Executive Officer 512 W 22ND ST, 9TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
NEXT JUMP INC. DOS Process Agent 512 W 22nd St, 9th FLOOR, NEW YORK, NY, United States, 10011

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315506550 0215000 2011-04-15 261 5TH AVENUE, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-04-15
Case Closed 2011-08-09

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1694700
Loan Approval Amount (current) 1694700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-7608
Project Congressional District NY-12
Number of Employees 75
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1715836.68
Forgiveness Paid Date 2022-05-04
9260217006 2020-04-09 0202 PPP 261 5th Avenue 8th Floor, NEW YORK, NY, 10016-7601
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1694700
Loan Approval Amount (current) 1694700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10016-7601
Project Congressional District NY-12
Number of Employees 75
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1716589.88
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106487 Bankruptcy Withdrawal 28 USC 157 2011-09-16 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-16
Termination Date 2011-12-22
Section 0157
Status Terminated

Parties

Name BORDERS GROUP, INC.
Role Plaintiff
Name NEXT JUMP, INC.
Role Defendant
0804745 Other Contract Actions 2008-05-21 settled
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