Name: | STATSOCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2013 (12 years ago) |
Entity Number: | 4356589 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 31 Hudson Yards, 11th Floor, Office 54, New York, NY, United States, 10001 |
Address: | 31 Hudson Yards, 11th Floor, Office 56, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATSOCIAL INC 401(K)PLAN | 2023 | 462926527 | 2024-09-13 | STATSOCIAL INC | 20 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | LEIGH WALANT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 519100 |
Sponsor’s telephone number | 7812541465 |
Plan sponsor’s address | 31 HUDSON YARDS, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2023-07-19 |
Name of individual signing | LEIGH WALANT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541910 |
Sponsor’s telephone number | 7812541465 |
Plan sponsor’s address | 1 WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, 10007 |
Signature of
Role | Plan administrator |
Date | 2020-06-17 |
Name of individual signing | JOYCE HARTY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541910 |
Sponsor’s telephone number | 2124648714 |
Plan sponsor’s address | 265 WEST 37TH ST OFFICE 1202, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | MICHAEL P HUSSEY |
Name | Role | Address |
---|---|---|
STATSOCIAL, INC. | DOS Process Agent | 31 Hudson Yards, 11th Floor, Office 56, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID BARKER | Chief Executive Officer | 98 LINDEN LN, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 98 LINDEN LN, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2023-07-08 | 2023-07-08 | Address | 98 LINDEN LN, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2023-07-08 | 2025-02-03 | Address | 98 LINDEN LN, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2023-07-08 | 2025-02-03 | Address | 31 Hudson Yards, 11th Floor, Office 56, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-02-06 | 2023-07-08 | Address | ATTN: TOM LYNCH, 265 WEST 37TH ST, SUITE 610, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203007233 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230708001217 | 2023-07-08 | BIENNIAL STATEMENT | 2023-02-01 |
220227000100 | 2022-02-27 | BIENNIAL STATEMENT | 2022-02-27 |
150805000286 | 2015-08-05 | CERTIFICATE OF AMENDMENT | 2015-08-05 |
130206000563 | 2013-02-06 | APPLICATION OF AUTHORITY | 2013-02-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1826347700 | 2020-05-01 | 0202 | PPP | 1 WORLD TRADE CTR STE 8500, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State