Search icon

INNOVID INC.

Company Details

Name: INNOVID INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2009 (16 years ago)
Entity Number: 3861683
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 30 IRVNG PLACE, 12TH FL, FLOOR 12TH, NEW YORK CITY, NY, United States, 10003
Principal Address: 30 IRVING PL, FLOOR 12TH, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVID 401(K) PLAN 2016 980566587 2017-07-07 INNOVID INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541800
Sponsor’s telephone number 2129667555
Plan sponsor’s address 30 IRVING PLACE 12TH FLOOR, NEW YORK, NY, 100032303

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing TANYA ANDREEV-KASPIN
Role Employer/plan sponsor
Date 2017-07-07
Name of individual signing TANYA ANDREEV-KASPIN
INNOVID INC. 401(K) PLAN 2015 980566587 2016-06-03 INNOVID INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541800
Sponsor’s telephone number 2129667555
Plan sponsor’s address 30 IRVING PLACE 12TH FLOOR, NEW YORK, NY, 100032303

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing TANYA ANDREEVKASPIN
Role Employer/plan sponsor
Date 2016-06-03
Name of individual signing TANYA ANDREEVKASPIN
INNOVID INC. 401(K) PLAN 2014 980566587 2015-06-24 INNOVID INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541800
Sponsor’s telephone number 2129667555
Plan sponsor’s address 30 IRVING PLACE 12TH FLOOR, NEW YORK, NY, 100032303

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing TANYA ANDREEVKASPIN
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing TANYA ANDREEVKASPIN
INNOVID INC. 401(K) PLAN 2013 980566587 2014-10-14 INNOVID INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541800
Sponsor’s telephone number 2129667555
Plan sponsor’s address 30 IRVING PLACE 12TH FLOOR, NEW YORK, NY, 100032303

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing TANYA ANDREEVKASPIN
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing TANYA ANDREEVKASPIN

Chief Executive Officer

Name Role Address
ZVIKA NETTER Chief Executive Officer 30 IRVING PL, FLOOR 12TH, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
INNOVID INC. DOS Process Agent 30 IRVNG PLACE, 12TH FL, FLOOR 12TH, NEW YORK CITY, NY, United States, 10003

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 30 IRVING PL, FLOOR 12TH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-09-05 2024-06-25 Address 30 IRVNG PLACE, 12TH FL, FLOOR 12TH, NEW YORK CITY, NY, 10003, USA (Type of address: Service of Process)
2014-04-10 2019-09-05 Address 30 IRVING PL, FLOOR 12TH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-04-10 2024-06-25 Address 30 IRVING PL, FLOOR 12TH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-10-11 2014-04-10 Address 584 BROADWAY, SUITE #1206, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-10-11 2014-04-10 Address 584 BROADWAY, SUITE #1206, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2012-10-11 2014-04-10 Address 584 BROADWAY, SUITE #1206, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-09-29 2012-10-11 Address 520 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625003946 2024-06-25 BIENNIAL STATEMENT 2024-06-25
190905060273 2019-09-05 BIENNIAL STATEMENT 2019-09-01
181219006477 2018-12-19 BIENNIAL STATEMENT 2017-09-01
150915006226 2015-09-15 BIENNIAL STATEMENT 2015-09-01
140410006660 2014-04-10 BIENNIAL STATEMENT 2013-09-01
121011006339 2012-10-11 BIENNIAL STATEMENT 2011-09-01
090929000985 2009-09-29 APPLICATION OF AUTHORITY 2009-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5402207110 2020-04-13 0202 PPP 30 Irving Place, New York, NY, 10003
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3516010
Loan Approval Amount (current) 3012010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10003-0001
Project Congressional District NY-10
Number of Employees 155
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State