Search icon

PIXM INC.

Company Details

Name: PIXM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2017 (8 years ago)
Entity Number: 5146894
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 85 BROAD ST 27TH FL, NEW YORK, NY, United States, 10004
Principal Address: c/o WeWork, 85 BROAD ST 27TH FL, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIXM, INC. 401(K) PROFIT SHARING PLAN 2023 813236384 2024-10-15 PIXM, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 9175190345
Plan sponsor’s address 175 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing CHRISTOPHER CLEVELAND
Valid signature Filed with authorized/valid electronic signature
PIXM, INC. 401(K) PROFIT SHARING PLAN 2022 813236384 2023-10-11 PIXM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 9175190345
Plan sponsor’s address 175 VARICK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHRISTOPHER CLEVELAND

DOS Process Agent

Name Role Address
C/O WEWORK DOS Process Agent 85 BROAD ST 27TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
CHRIS CLEVELAND Chief Executive Officer 195 BAER RD, FORESTBURGH, NY, United States, 12777

History

Start date End date Type Value
2017-06-01 2019-01-28 Address 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404002708 2022-04-04 BIENNIAL STATEMENT 2021-06-01
SR-79046 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601000460 2017-06-01 APPLICATION OF AUTHORITY 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583547103 2020-04-15 0202 PPP 85 Broad St 27th Fl., New York, NY, 10004
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 511210
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 63130.21
Forgiveness Paid Date 2021-04-21
9396358400 2021-02-17 0202 PPS 85 Broad St Fl 27, New York, NY, 10004-2783
Loan Status Date 2022-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
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, 10004-2783
Project Congressional District NY-10
Number of Employees 1
NAICS code 511210
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 15783.42
Forgiveness Paid Date 2022-02-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State