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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
CHARTBEAT, INC. | DOS Process Agent | 826 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOHN SAROFF | Chief Executive Officer | 826 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10003 |
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) |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State