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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-04-19 |
Name of individual signing | DAVID BAUER |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2355 BELL BLVD, APT 5C, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
DAVID BAUER | Chief Executive Officer | 270 LAFAYETTE STREET, SUITE 200, NEW YORK, NY, United States, 10012 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1706308 | Copyright | 2017-08-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YANG |
Role | Plaintiff |
Name | DISTRACTIFY, INC. |
Role | Defendant |
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 |
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 |
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 |
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