Search icon

KUBIENT, INC.

Company Details

Name: KUBIENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5158325
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 500 7th Ave Suite 14A131, 8th FL, New York, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORUS 401(K) 2023 821808844 2024-09-16 KUBIENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 519100
Sponsor’s telephone number 8004099456
Plan sponsor’s address 330 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JUSTIN RAMIREZ
Valid signature Filed with authorized/valid electronic signature
FORUS 401(K) 2022 821808844 2023-07-28 KUBIENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 519100
Sponsor’s telephone number 8004099456
Plan sponsor’s address 330 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2021 821808844 2022-09-21 KUBIENT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 519100
Sponsor’s telephone number 8004099456
Plan sponsor’s address 330 7TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2020 821808844 2021-10-11 KUBIENT, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 519100
Sponsor’s telephone number 5164254721
Plan sponsor’s address 111 WEST 28TH STREET 2ND FLOOR, NY, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing CINDY BLOCH
FORUS 401(K) 2019 821808844 2020-10-03 KUBIENT, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 519100
Sponsor’s telephone number 5164254721
Plan sponsor’s address 111 WEST 28TH STREET 2ND FLOOR, NY, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 828 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2020-10-03
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2019 821808844 2020-10-08 KUBIENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 519100
Sponsor’s telephone number 5164254721
Plan sponsor’s address 111 WEST 28TH STREET 2ND FLOOR, NY, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing CHRISTOPHER DIERINGER

DOS Process Agent

Name Role Address
LEGAL DEPARTMENT DOS Process Agent 500 7th Ave Suite 14A131, 8th FL, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
PAUL ROBERTS Chief Executive Officer 500 7TH AVE SUITE 14A131, 8TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 500 7TH AVE SUITE 14A131, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 500 7TH AVENUE, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 228 PARK AVE S, SUITE 72602, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 228 PARK AVE S, SUITE 72602, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-06-01 Address 500 7th Avenue, 8th FL, New York, NY, 10018, USA (Type of address: Service of Process)
2023-03-17 2023-06-01 Address 228 PARK AVE S, SUITE 72602, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 500 7TH AVENUE, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-06-01 Address 500 7TH AVENUE, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-08-26 2023-03-17 Address 228 PARK AVE S, SUITE 72602, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-08-26 2023-03-17 Address 228 PARK AVE S, SUITE 72602, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004345 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230317002266 2023-03-17 BIENNIAL STATEMENT 2021-06-01
200826060117 2020-08-26 BIENNIAL STATEMENT 2019-06-01
170621000487 2017-06-21 APPLICATION OF AUTHORITY 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963557210 2020-04-15 0202 PPP 111 W 28TH ST, NEW YORK, NY, 10001
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327290
Loan Approval Amount (current) 327290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804339 Other Contract Actions 2018-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-15
Termination Date 2018-12-13
Date Issue Joined 2018-11-09
Pretrial Conference Date 2018-08-09
Section 1330
Status Terminated

Parties

Name MOBIMIGHT MEDIA, LTD.
Role Plaintiff
Name KUBIENT, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State