Search icon

TABOOLA, INC.

Company Details

Name: TABOOLA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2008 (16 years ago)
Entity Number: 3746542
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 16 MADISON SQUARE WEST, 7TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LEGAL DEPARTMENT DOS Process Agent 16 MADISON SQUARE WEST, 7TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ADAM SINGOLDA Chief Executive Officer 16 MADISON SQUARE WEST, 7TH FL, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
980601449
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-11 2019-02-14 Address 1115 BROADWAY, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-07-11 2019-02-14 Address 1115 BROADWAY, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-07-11 2019-02-14 Address 1115 BROADWAY, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2015-04-17 2017-07-11 Address 28 W 23RD, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2015-04-17 2017-07-11 Address 28 W 23RD, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220721000993 2022-07-21 BIENNIAL STATEMENT 2020-11-01
190214060415 2019-02-14 BIENNIAL STATEMENT 2018-11-01
170711006569 2017-07-11 BIENNIAL STATEMENT 2016-11-01
150417002044 2015-04-17 BIENNIAL STATEMENT 2014-11-01
150326000263 2015-03-26 CERTIFICATE OF CHANGE 2015-03-26

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-7117500.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-09-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
FRIED
Party Role:
Plaintiff
Party Name:
TABOOLA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TABOOLA, INC.
Party Role:
Plaintiff
Party Name:
EZOIC INC.,
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State