Search icon

SEATGEEK, INC.

Headquarter

Company Details

Name: SEATGEEK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2009 (15 years ago)
Entity Number: 3888543
ZIP code: 10606
County: New York
Place of Formation: Delaware
Address: 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606
Principal Address: 902 BROADWAY, FLOOR 10, NEW YORK, NY, United States, 10010

Links between entities

Type Company Name Company Number State
Headquarter of SEATGEEK, INC., KENTUCKY 1103486 KENTUCKY

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
JON GROETZINGER Chief Executive Officer 902 BROADWAY, FLOOR 10, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 902 BROADWAY, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-07-02 Address 902 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-12-13 2023-12-13 Address 902 BROADWAY, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-07-02 Address 902 BROADWAY, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-06-16 2023-12-13 Address 902 BROADWAY, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-04-30 2023-12-13 Address 902 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-03-21 2020-04-30 Address 400 LAFAYETTE ST, FLOOR 4, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-03-21 2020-06-16 Address 400 LAFAYETTE ST, FLOOR 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-03-21 2020-06-16 Address 400 LAFAYETTE ST, FLOOR 4, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2011-12-20 2016-03-21 Address 57 E 11TH ST, STE 8A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240702001549 2024-06-28 CERTIFICATE OF CHANGE BY ENTITY 2024-06-28
231213020768 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211201001907 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200616060174 2020-06-16 BIENNIAL STATEMENT 2019-12-01
200430000509 2020-04-30 CERTIFICATE OF CHANGE 2020-04-30
190529060335 2019-05-29 BIENNIAL STATEMENT 2017-12-01
160321006216 2016-03-21 BIENNIAL STATEMENT 2015-12-01
140109002041 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111220002190 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091214000207 2009-12-14 APPLICATION OF AUTHORITY 2009-12-14

Complaints

Start date End date Type Satisafaction Restitution Result
2023-02-10 2023-03-17 Exchange Goods/Contract Cancelled Yes 2331.00 Credit Card Refund and/or Contract Cancelled
2021-10-01 2021-10-29 Refund Policy No 0.00 No Business Response
2018-02-02 2018-02-23 Misrepresentation No 0.00 Consumer Took Action

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112877202 2020-04-16 0202 PPP 902 BROADWAY FL 10, NEW YORK, NY, 10010-7121
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6249553
Loan Approval Amount (current) 6249553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-7121
Project Congressional District NY-12
Number of Employees 297
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6198371.09
Forgiveness Paid Date 2022-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400932 Other Fraud 2024-02-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-06
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name VASELL,
Role Plaintiff
Name SEATGEEK, INC.
Role Defendant
2003248 Other Contract Actions 2020-04-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-24
Termination Date 2023-11-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name TRADER,
Role Plaintiff
Name SEATGEEK, INC.
Role Defendant
2403288 Other Personal Property Damage 2024-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-02
Termination Date 2024-08-23
Section 1332
Sub Section PD
Status Terminated

Parties

Name EDWARDS
Role Plaintiff
Name SEATGEEK, INC.
Role Defendant
2200741 Copyright 2022-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-28
Termination Date 2022-02-17
Section 0501
Status Terminated

Parties

Name PEREIRA
Role Plaintiff
Name SEATGEEK, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State