Search icon

CHARTBEAT, INC.

Company Details

Name: CHARTBEAT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2009 (16 years ago)
Entity Number: 3817668
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 826 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V8K1BZX8US56 2024-05-24 701 TILLERY ST # 12-1019, AUSTIN, TX, 78702, 3738, USA 826 BROADWAY 6TH FLOOR, NEW YORK, NY, 10003, USA

Business Information

Doing Business As CHARTBEAT INC
Division Name CHARTBEAT, INC.
Congressional District 35
State/Country of Incorporation NY, USA
Activation Date 2023-06-07
Initial Registration Date 2016-04-22
Entity Start Date 2009-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SANTOS LOPEZ
Address 701 TILLERY STREET #12-1019, AUSTIN, TX, 78702, USA
Government Business
Title PRIMARY POC
Name SANTOS LOPEZ
Address 701 TILLERY STREET #12-1019, AUSTIN, TX, 78702, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CHARTBEAT, INC. DOS Process Agent 826 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOHN SAROFF Chief Executive Officer 826 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-04-30 2017-06-02 Address 826 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-04-16 2014-04-30 Address 416 WEST 13TH STREET, SUITE 315, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2012-04-16 2014-04-30 Address 416 WEST 13TH STREET, SUITE 315, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2009-06-03 2014-04-30 Address 416 WEST 13TH STREET, SUITE 203, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602006724 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006634 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140430006383 2014-04-30 BIENNIAL STATEMENT 2013-06-01
120416002514 2012-04-16 BIENNIAL STATEMENT 2011-06-01
090603000185 2009-06-03 APPLICATION OF AUTHORITY 2009-06-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 95170023P0155 2023-05-25 2025-05-25 2028-05-25
Unique Award Key CONT_AWD_95170023P0155_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 333384.00
Current Award Amount 333384.00
Potential Award Amount 833460.00

Description

Title OPTION YEAR 1 EXERCISE
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CHARTBEAT, INC.
UEI V8K1BZX8US56
Recipient Address UNITED STATES, 826 BROADWAY, FL 6, NEW YORK, NEW YORK, NEW YORK, 100034826

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3860507104 2020-04-12 0202 PPP 826 BROADWAY 6 Floor, NEW YORK, NY, 10003-4826
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1699500
Loan Approval Amount (current) 1699500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-4826
Project Congressional District NY-12
Number of Employees 59
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1724095.54
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State