Name: | BROKER GENIUS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2016 (8 years ago) |
Entity Number: | 5057608 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 366 5TH AVE 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROKER GENIUS 410(K) PLAN | 2020 | 812100564 | 2021-04-30 | BROKER GENIUS | 102 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 2050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-04-30 |
Name of individual signing | JASON WILLIAMS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 7188659319 |
Plan sponsor’s address | 181 SOUTH FRANKLIN, VALLEY STREAM, NY, 11581 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-05-07 |
Name of individual signing | CAROL HO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 7188659319 |
Plan sponsor’s address | 366 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2018-07-27 |
Name of individual signing | CAROL HO |
Name | Role | Address |
---|---|---|
SHMUEL SHERMAN | Chief Executive Officer | 366 5TH AVE 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BROKER GENIUS INC. | DOS Process Agent | 366 5TH AVE 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-23 | 2020-02-26 | Address | 181 S FRANKLIN AVE SUITE 307, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200226060552 | 2020-02-26 | BIENNIAL STATEMENT | 2018-12-01 |
161223000550 | 2016-12-23 | APPLICATION OF AUTHORITY | 2016-12-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3455998408 | 2021-02-05 | 0202 | PPS | 366 5th Ave Fl 4, New York, NY, 10001-2241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6897737100 | 2020-04-14 | 0202 | PPP | 366 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1708511 | Copyright | 2017-11-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BROKER GENIUS INC. |
Role | Plaintiff |
Name | BERRY, |
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 | other |
Nature Of Judgment | injunction |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-03-23 |
Termination Date | 2017-12-20 |
Date Issue Joined | 2017-07-17 |
Pretrial Conference Date | 2017-05-11 |
Section | 1331 |
Status | Terminated |
Parties
Name | BROKER GENIUS INC. |
Role | Plaintiff |
Name | ZALTA, |
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 | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-11-07 |
Termination Date | 2020-12-23 |
Date Issue Joined | 2018-09-28 |
Pretrial Conference Date | 2018-05-31 |
Trial Begin Date | 2019-01-03 |
Trial End Date | 2019-01-17 |
Section | 0101 |
Status | Terminated |
Parties
Name | BROKER GENIUS INC. |
Role | Plaintiff |
Name | SEAT SCOUTS LLC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-12-20 |
Termination Date | 2018-01-11 |
Date Issue Joined | 2017-12-20 |
Section | 1331 |
Status | Terminated |
Parties
Name | BROKER GENIUS INC. |
Role | Plaintiff |
Name | ZALTA, |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State