Search icon

SOME SPIDER, INC.

Company Details

Name: SOME SPIDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2016 (8 years ago)
Entity Number: 5059730
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 158 West 27th Street, 6th Floor, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOME SPIDER 401(K) PLAN 2022 814607855 2023-01-11 SOME SPIDER, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 9177672723
Plan sponsor’s address 20 WEST 22ND STREET, SUITE 601, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-01-11
Name of individual signing TRISHA DEARBORN
SOME SPIDER 401(K) PLAN 2020 814607855 2021-10-07 SOME SPIDER, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 9177672723
Plan sponsor’s address 20 WEST 22ND STREET, SUITE 601, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing BRIAN WALSH
SOME SPIDER 401(K) PLAN 2019 814607855 2020-07-13 SOME SPIDER, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 9177672723
Plan sponsor’s address 20 WEST 22ND STREET, SUITE 601, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing BRIAN WALSH
SOME SPIDER 401(K) PLAN 2018 814607855 2019-05-02 SOME SPIDER, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 9177672723
Plan sponsor’s address 20 WEST 22ND STREET, SUITE 601, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing JON WACHSMAN
SOME SPIDER 401(K) PLAN 2017 814607855 2018-05-31 SOME SPIDER, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 9177672723
Plan sponsor’s address 20 WEST 22ND STREET, SUITE 601, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing JON WACHSMAN

DOS Process Agent

Name Role Address
BRYAN GOLDBERG DOS Process Agent 158 West 27th Street, 6th Floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BRYAN GOLDBERG Chief Executive Officer 158 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 315 PARK AVE S, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 158 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 20 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 315 PARK AVE S, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 20 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-03-05 Address 20 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-03-05 Address 315 PARK AVE S, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-12-03 2024-08-19 Address 20 WEST 22ND STREET, SUITE 601, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-07-22 2024-08-19 Address 20 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-07-22 2020-12-03 Address 20 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305005302 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240819003952 2024-08-19 BIENNIAL STATEMENT 2024-08-19
201203060908 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190722060122 2019-07-22 BIENNIAL STATEMENT 2018-12-01
161230000203 2016-12-30 APPLICATION OF AUTHORITY 2016-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6491507101 2020-04-14 0202 PPP 20 West 22nd St 3rd Floor, New York, NY, 10010
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1929601
Loan Approval Amount (current) 1929601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10010-0001
Project Congressional District NY-12
Number of Employees 93
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1947932.21
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000913 Copyright 2020-02-03 voluntarily
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 2020-02-03
Termination Date 2020-09-23
Section 0501
Status Terminated

Parties

Name DUFFY ARCHIVES LIMITED
Role Plaintiff
Name SOME SPIDER, INC.
Role Defendant
1911177 Copyright 2019-12-05 voluntarily
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 2019-12-05
Termination Date 2020-07-08
Date Issue Joined 2020-02-04
Section 0101
Status Terminated

Parties

Name CREATIVE PHOTOGRAPHERS INC.
Role Plaintiff
Name SOME SPIDER, INC.
Role Defendant
1706719 Copyright 2017-09-04 settled
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 2017-09-04
Termination Date 2017-12-04
Section 0101
Status Terminated

Parties

Name BASS
Role Plaintiff
Name SOME SPIDER, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State