Search icon

SOCIALFLOW, INC.

Company Details

Name: SOCIALFLOW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2009 (15 years ago)
Entity Number: 3883377
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 580 Fifth Ave, Suite 820, New York, NY, United States, 10036
Principal Address: 580 Fifth Ave, Suite 820, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR SOCIALFLOW INC. 2021 010938253 2022-10-07 SOCIALFLOW INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-16
Business code 541214
Sponsor’s telephone number 2128839844
Plan sponsor’s address 52 VANDERBILT AVE, 12TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
SOCIALFLOW, INC. DOS Process Agent 580 Fifth Ave, Suite 820, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
JIM ANDERSON Chief Executive Officer 580 FIFTH AVE, SUITE 820, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-08-16 2019-11-05 Address C/O MICHANN THOMPSON, 52 VANDERBILT AVE., 12TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-03-10 2019-11-05 Address C/O SOCIALFLOW, INC., 52 VANDERBILT AVE., 12TH FLR., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-03-10 2019-08-16 Address C/O MICHANN THOMPSON, 52 VANDERBILT AVE., 12TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-11-20 2017-03-10 Address C/O FRANCIS X. SPEISER, JR, 52 VANDERBILT AVE., 12TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-11-20 2017-03-10 Address C/O SOCIALFLOW, INC., 52 VANDERBILT AVE., 12TH FLR., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-05-02 2013-11-20 Address C/O SOCIALFLOW, INC., 104 E. 45TH ST., 16TH FLR., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-05-02 2013-11-20 Address 104 E. 45TH ST., 16TH FLR., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-05-02 2013-11-20 Address C/O FRANCIS X. SPEISER, JR, 104 E. 45TH ST., 16TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-11-30 2012-05-02 Address PO BOX 524, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211118001587 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191105061624 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190816060379 2019-08-16 BIENNIAL STATEMENT 2017-11-01
170310006179 2017-03-10 BIENNIAL STATEMENT 2015-11-01
131120006284 2013-11-20 BIENNIAL STATEMENT 2013-11-01
120502006000 2012-05-02 BIENNIAL STATEMENT 2011-11-01
091130000144 2009-11-30 APPLICATION OF AUTHORITY 2009-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8440157102 2020-04-15 0202 PPP 52 Vanderbilt Ave. 12th Floor, New York, NY, 10017
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530500
Loan Approval Amount (current) 530500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10017-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 536320.76
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State