Name: | SUPERAWESOME INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2015 (10 years ago) |
Entity Number: | 4715072 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 169 Madison Avenue, Suite 2742, New York, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUPERAWESOME 401(K) PLAN | 2022 | 364804728 | 2023-09-12 | SUPERAWESOME INC | 13 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-12 |
Name of individual signing | THOMAS PLATFORD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 6076244793 |
Plan sponsor’s address | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2023-08-18 |
Name of individual signing | THOMAS PLATFORD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 6076244793 |
Plan sponsor’s address | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2023-08-18 |
Name of individual signing | THOMAS PLATFORD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 6076244793 |
Plan sponsor’s address | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | THOMAS PLATFORD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 6076244793 |
Plan sponsor’s address | 252 WEST 37TH STREET, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2020-10-12 |
Name of individual signing | THOMAS PLATFORD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 6076244793 |
Plan sponsor’s address | 252 WEST 37TH STREET, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUPERAWESOME INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KATE O'LOUGHLIN | Chief Executive Officer | 169 MADISON AVENUE, SUITE 2742, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 169 MADISON AVENUE, SUITE 2742, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 620 CROSSROADS BLVD, CARY, NC, 27518, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-02-10 | Address | 620 Crossroads Blvd, Cary, NC, 27518, USA (Type of address: Service of Process) |
2023-03-01 | 2025-02-10 | Address | 620 CROSSROADS BLVD, CARY, NC, 27518, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 620 CROSSROADS BLVD, CARY, NC, 27518, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-02-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-24 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-10-24 | 2023-03-01 | Address | 620 CROSSROADS BLVD, CARY, NC, 27518, USA (Type of address: Chief Executive Officer) |
2022-10-24 | 2023-03-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-17 | 2022-10-24 | Address | 620 CROSSROADS BLVD, CARY, NC, 27518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003388 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230301005356 | 2023-03-01 | BIENNIAL STATEMENT | 2023-02-01 |
221024000180 | 2022-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-21 |
210317060595 | 2021-03-17 | BIENNIAL STATEMENT | 2021-02-01 |
190213060254 | 2019-02-13 | BIENNIAL STATEMENT | 2019-02-01 |
170221006306 | 2017-02-21 | BIENNIAL STATEMENT | 2017-02-01 |
150224000280 | 2015-02-24 | APPLICATION OF AUTHORITY | 2015-02-24 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State