Search icon

MEDIAMATH, INC.

Company Details

Name: MEDIAMATH, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 21 Jan 2016 (9 years ago)
Date of dissolution: 21 Jan 2016
Entity Number: 4883409
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIAMATH 2012 270611297 2013-08-01 MEDIAMATH 90
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 541511
Sponsor’s telephone number 6468404229
Plan sponsor’s mailing address 1440 BROADWAY, 21 FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 1440 BROADWAY, 21 FLOOR, NEW YORK, NY, 10018

Number of participants as of the end of the plan year

Active participants 147
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing LIANNE DEVEAU
Valid signature Filed with authorized/valid electronic signature
MEDIAMATH, INC. 401(K) P/S PLAN 2011 270611297 2014-02-04 MEDIAMATH, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6468404229
Plan sponsor’s address 1440 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 270611297
Plan administrator’s name MEDIAMATH, INC.
Plan administrator’s address 1440 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6468404229

Signature of

Role Plan administrator
Date 2014-02-04
Name of individual signing JEANNIE MUN
MEDIAMATH, INC. 401(K) P/S PLAN 2011 270611297 2012-06-01 MEDIAMATH, INC. 100
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6468404229
Plan sponsor’s address 1440 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 270611297
Plan administrator’s name MEDIAMATH, INC.
Plan administrator’s address 1440 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6468404229

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing JEANNIE MUN
MEDIAMATH, INC. 401(K) P/S PLAN 2010 270611297 2011-04-15 MEDIAMATH, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6468404229
Plan sponsor’s address 1440 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 270611297
Plan administrator’s name MEDIAMATH, INC.
Plan administrator’s address 1440 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6468404229

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing JEANNIE MUN
MEDIAMATH, INC. 401(K) P/S PLAN 2009 270611297 2010-07-12 MEDIAMATH, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 516110
Sponsor’s telephone number 6468404232
Plan sponsor’s address 415 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 270611297
Plan administrator’s name MEDIAMATH, INC.
Plan administrator’s address 415 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 6468404232

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing JEANNIE MUN

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6342717809 2020-06-01 0202 PPP 150 Greenwich Street, New York, NY, 10007
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10106575.34
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008119 Other Contract Actions 2020-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 900000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-01
Termination Date 2020-12-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name VIZIO SERVICES, LLC
Role Plaintiff
Name MEDIAMATH, INC.
Role Defendant
1807813 Overpayments & Enforcement of Judgments 2018-08-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2018-08-27
Termination Date 2019-04-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name MEDIAMATH, INC.
Role Plaintiff
Name FIFTYFIVE TECH LTD
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State