Search icon

STATSOCIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
STATSOCIAL, INC. DOS Process Agent 31 Hudson Yards, 11th Floor, Office 56, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID BARKER Chief Executive Officer 98 LINDEN LN, PRINCETON, NJ, United States, 08540

Form 5500 Series

Employer Identification Number (EIN):
462926527
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
312500.00
Total Face Value Of Loan:
312500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312500
Current Approval Amount:
312500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316251.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State