Search icon

DISTRACTIFY, INC.

Company Details

Name: DISTRACTIFY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2014 (11 years ago)
Entity Number: 4576866
ZIP code: 11360
County: Queens
Place of Formation: Delaware
Address: 2355 BELL BLVD, APT 5C, BAYSIDE, NY, United States, 11360
Principal Address: 270 LAFAYETTE STREET, SUITE 200, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISTRACTIFY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 465300625 2020-04-19 DISTRACTIFY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525100
Sponsor’s telephone number 7164916477
Plan sponsor’s address 100 WESTCHESTER RD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-04-19
Name of individual signing DAVID BAUER
DISTRACTIFY INC 401 K PROFIT SHARING PLAN TRUST 2018 465300625 2019-05-13 DISTRACTIFY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525100
Sponsor’s telephone number 7164916477
Plan sponsor’s address 100 WESTCHESTER RD, WILLIAMSVILLE, NY, 142215058

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing DAVID BAUER
DISTRACTIFY INC 401 K PROFIT SHARING PLAN TRUST 2017 465300625 2018-07-23 DISTRACTIFY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525100
Sponsor’s telephone number 7164916477
Plan sponsor’s address 100 WESTCHESTER RD, WILLIAMSVILLE, NY, 142215058

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing DAVID BAUER
DISTRACTIFY INC 401 K PROFIT SHARING PLAN TRUST 2016 465300625 2017-06-23 DISTRACTIFY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525100
Sponsor’s telephone number 7164916477
Plan sponsor’s address 100 WESTCHESTER RD, WILLIAMSVILLE, NY, 142215058

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing DAVID BAUER
DISTRACTIFY INC 401 K PROFIT SHARING PLAN TRUST 2015 465300625 2016-07-06 DISTRACTIFY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525100
Sponsor’s telephone number 9176609534
Plan sponsor’s address 270 LAFAYETTE ST, STE 200, NEW YORK, NY, 11360

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing DAVID BAUER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2355 BELL BLVD, APT 5C, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
DAVID BAUER Chief Executive Officer 270 LAFAYETTE STREET, SUITE 200, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 270 LAFAYETTE STREET, SUITE 200, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-03-11 2023-03-16 Address 2355 BELL BLVD, APT 5C, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2017-01-03 2023-03-16 Address 270 LAFAYETTE STREET, SUITE 200, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-06-22 2020-03-11 Address 270 LAFAYETTE STREET, SUITE 200, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-01-12 2015-06-22 Address 379 WEST BROADWAY, 3RD FLOOR #345, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-07-22 2015-01-12 Address 240 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-05-14 2014-07-22 Address 100 WESTCHESTER ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316002317 2023-03-16 BIENNIAL STATEMENT 2022-05-01
200311000881 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
180508006086 2018-05-08 BIENNIAL STATEMENT 2018-05-01
170103008336 2017-01-03 BIENNIAL STATEMENT 2016-05-01
150622000723 2015-06-22 CERTIFICATE OF CHANGE 2015-06-22
150112000698 2015-01-12 CERTIFICATE OF CHANGE 2015-01-12
140722000586 2014-07-22 CERTIFICATE OF CHANGE 2014-07-22
140514000049 2014-05-14 APPLICATION OF AUTHORITY 2014-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2767137210 2020-04-16 0202 PPP 2355 BELL BLVD APT 5C, BAYSIDE, NY, 11360
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 19
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314439.58
Forgiveness Paid Date 2020-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706308 Copyright 2017-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-21
Termination Date 2018-01-29
Date Issue Joined 2017-10-12
Pretrial Conference Date 2017-11-07
Section 0101
Status Terminated

Parties

Name YANG
Role Plaintiff
Name DISTRACTIFY, INC.
Role Defendant
1704832 Copyright 2017-06-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-27
Termination Date 2017-12-01
Section 0501
Status Terminated

Parties

Name DISTRACTIFY, INC.
Role Plaintiff
Name BRAINJOLT, LLC
Role Defendant
1609773 Copyright 2016-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-19
Termination Date 2017-02-16
Section 0101
Status Terminated

Parties

Name SPARIG
Role Plaintiff
Name DISTRACTIFY, INC.
Role Defendant
1807071 Copyright 2018-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-06
Termination Date 2019-12-11
Date Issue Joined 2018-10-01
Pretrial Conference Date 2019-01-30
Section 0101
Status Terminated

Parties

Name MCGLYNN
Role Plaintiff
Name DISTRACTIFY, INC.
Role Defendant
2400252 Copyright 2024-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2024-01-11
Termination Date 2024-05-10
Section 0101
Status Terminated

Parties

Name ROZETTE RAGO
Role Plaintiff
Name DISTRACTIFY, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State