Search icon

SQUISHABLE.COM, INC.

Headquarter

Company Details

Name: SQUISHABLE.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2008 (17 years ago)
Entity Number: 3716986
ZIP code: 12205
County: New York
Place of Formation: New York
Principal Address: 20 WEST 22ND ST, SUITE 1101, New York, NY, United States, 10010
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SQUISHABLE.COM, INC., MINNESOTA 44305fd4-cbe9-ed11-9071-00155d01c440 MINNESOTA
Headquarter of SQUISHABLE.COM, INC., FLORIDA F21000000568 FLORIDA
Headquarter of SQUISHABLE.COM, INC., CONNECTICUT 1324537 CONNECTICUT
Headquarter of SQUISHABLE.COM, INC., IDAHO 5746238 IDAHO
Headquarter of SQUISHABLE.COM, INC., ILLINOIS CORP_71745244 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SQUISHABLE.COM, INC. 401(K) PLAN 2023 263325454 2024-10-14 SQUISHABLE.COM, INC. 161
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423920
Sponsor’s telephone number 8004909784
Plan sponsor’s address 96 SPRING ST, 7TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing AARON GLAZER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing AARON GLAZER
Valid signature Filed with authorized/valid electronic signature
SQUISHABLE.COM, INC. 401(K) PLAN 2021 263325454 2022-10-17 SQUISHABLE.COM, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423920
Sponsor’s telephone number 8004909784
Plan sponsor’s address 580 BROADWAY, SUITE 607/608, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CHRISTOPHER SANTULLI
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing AARON GLAZER
SQUISHABLE.COM, INC. 401(K) PLAN 2020 263325454 2021-10-15 SQUISHABLE.COM, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423920
Sponsor’s telephone number 8004909784
Plan sponsor’s address 580 BROADWAY, SUITE 607/608, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing CHRISTOPHER SANTULLI
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing CHRISTOPHER SANTULLI
SQUISHABLE.COM, INC. 401(K) PLAN 2019 263325454 2020-10-15 SQUISHABLE.COM, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423920
Sponsor’s telephone number 8004909784
Plan sponsor’s address 580 BROADWAY, SUITE 607/608, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing AARON GLAZER

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
AARON GLAZER Chief Executive Officer 20 WEST 22ND ST, SUITE 1101, NEW YORK, NY, United States, 10010

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 228 PARK AVENUE S, #56124, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 580 BROADWAY, SUITE 607/608, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-09-07 2014-09-02 Address 853 BROADWAY, SUITE 802, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2011-04-13 2025-02-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-04-13 2025-02-12 Address 228 PARK AVENUE S, #56124, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-04-13 2012-09-07 Address 441 E 20TH STREET, #13E, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-09-05 2011-04-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-09-05 2025-02-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-09-05 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250212003219 2025-02-12 BIENNIAL STATEMENT 2025-02-12
220916003147 2022-09-16 BIENNIAL STATEMENT 2022-09-01
201020060235 2020-10-20 BIENNIAL STATEMENT 2020-09-01
180904009320 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160916006286 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140902007279 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006636 2012-09-07 BIENNIAL STATEMENT 2012-09-01
110413002396 2011-04-13 BIENNIAL STATEMENT 2010-09-01
080905000424 2008-09-05 CERTIFICATE OF INCORPORATION 2008-09-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4649765010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SQUISHABLE.COM, INC.
Recipient Name Raw SQUISHABLE.COM, INC.
Recipient Address 228 PARK AVENUE SOUTH #56124, NEW YORK, NEW YORK, NEW YORK, 10003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2910.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2213188404 2021-02-03 0202 PPS 580 Broadway Rm 608, New York, NY, 10012-3258
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378462
Loan Approval Amount (current) 378462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 70046
Servicing Lender Name Titan Bank, National Association
Servicing Lender Address 1701 E Hubbard St, MINERAL WELLS, TX, 76067-5634
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3258
Project Congressional District NY-10
Number of Employees 111
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 70046
Originating Lender Name Titan Bank, National Association
Originating Lender Address MINERAL WELLS, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 383014.06
Forgiveness Paid Date 2022-04-14
3560607108 2020-04-11 0202 PPP 580 Broadway,Suite 607/608, New York, NY, 10012
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313162
Loan Approval Amount (current) 313162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 43
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315607.24
Forgiveness Paid Date 2021-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State