Search icon

SOCIAL CHAIN USA INC.

Company Details

Name: SOCIAL CHAIN USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2016 (9 years ago)
Entity Number: 4998589
ZIP code: 19901
County: New York
Place of Formation: Delaware
Principal Address: 260TH 5TH AVENUE 7TH FLOOR, NEW YORK, NY, United States, 10001
Address: 3500 S DUPONT HWY, DOVER, DE, United States, 19901

DOS Process Agent

Name Role Address
USA CORPORATE SERVICES INC. DOS Process Agent 3500 S DUPONT HWY, DOVER, DE, United States, 19901

Chief Executive Officer

Name Role Address
PHILIPPA NORRIDGE Chief Executive Officer 260TH 5TH AVENUE 7TH FLOOR, 2 STEPHEN STREET, LONDON, United Kingdom, W1T1AN

Form 5500 Series

Employer Identification Number (EIN):
813354575
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 260TH 5TH AVENUE 7TH FLOOR, 2 STEPHEN STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 260TH 5TH AVENUE 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-09-04 Address 260TH 5TH AVENUE 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-08-24 2024-09-04 Address 19 W 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000065 2024-09-04 BIENNIAL STATEMENT 2024-09-04
200804060559 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160824000632 2016-08-24 APPLICATION OF AUTHORITY 2016-08-24

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
314958.00
Total Face Value Of Loan:
314958.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310323.57
Total Face Value Of Loan:
310323.57

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310323.57
Current Approval Amount:
310323.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
313202.11
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314958
Current Approval Amount:
314958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316567.79

Court Cases

Court Case Summary

Filing Date:
2024-05-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STAMATIOU
Party Role:
Plaintiff
Party Name:
SOCIAL CHAIN USA INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State