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

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

Form 5500 Series

Employer Identification Number (EIN):
465300625
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2020-04-16
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:
314439.58

Court Cases

Court Case Summary

Filing Date:
2024-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

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

Court Case Summary

Filing Date:
2018-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
MCGLYNN
Party Role:
Plaintiff
Party Name:
DISTRACTIFY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
YANG
Party Role:
Plaintiff
Party Name:
DISTRACTIFY, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State