Search icon

BASECAP ANALYTICS INC.

Company Details

Name: BASECAP ANALYTICS INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2018 (7 years ago)
Date of dissolution: 16 Feb 2018
Entity Number: 5287974
ZIP code: 10038
County: Blank
Place of Formation: Delaware
Address: 222 BROADWAY 19TH FLOOR, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BASECAP ANALYTICS 401(K) PLAN 2023 460950893 2024-05-03 BASECAP ANALYTICS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-25
Business code 541511
Sponsor’s telephone number 7188646055
Plan sponsor’s address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004
BASECAP ANALYTICS 401(K) PLAN 2022 460950893 2023-06-01 BASECAP ANALYTICS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-25
Business code 541511
Sponsor’s telephone number 7188646055
Plan sponsor’s address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004
BASECAP ANALYTICS 401(K) PLAN 2021 460950893 2022-05-26 BASECAP ANALYTICS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-25
Business code 541511
Sponsor’s telephone number 7188646055
Plan sponsor’s address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing CHRISTINE RIMER
BASECAP ANALYTICS 401(K) PLAN 2020 460950893 2021-09-07 BASECAP ANALYTICS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-25
Business code 541511
Sponsor’s telephone number 7188646055
Plan sponsor’s address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038

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 2021-09-07
Name of individual signing CAROL HO
BASECAP ANALYTICS 401(K) PLAN 2019 460950893 2020-07-08 BASECAP ANALYTICS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-25
Business code 541511
Sponsor’s telephone number 7188646055
Plan sponsor’s address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038

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 2020-07-08
Name of individual signing CAROL HO
BASECAP ANALYTICS 401(K) PLAN 2018 460950893 2019-07-17 BASECAP ANALYTICS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-25
Business code 541511
Sponsor’s telephone number 7188646055
Plan sponsor’s address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038

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 2019-07-17
Name of individual signing CAROL HO
BASECAP ANALYTICS 401(K) PLAN 2017 460950893 2018-07-27 BASECAP ANALYTICS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-25
Business code 541511
Sponsor’s telephone number 8778428251
Plan sponsor’s address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 BROADWAY 19TH FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
180216000173 2018-02-16 CERTIFICATE OF MERGER 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2425837709 2020-05-01 0202 PPP 222 BROADWAY FL 19, NEW YORK, NY, 10038
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208480
Loan Approval Amount (current) 208480
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, 10038-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209779.64
Forgiveness Paid Date 2020-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309370 Defend Trade Secrets Act 2023-10-24 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 2023-10-24
Termination Date 2024-05-06
Section 1836
Sub Section A
Status Terminated

Parties

Name BASECAP ANALYTICS INC.
Role Plaintiff
Name AMENN
Role Defendant
2107949 Defend Trade Secrets Act 2021-09-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
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 2021-09-23
Termination Date 2023-01-12
Date Issue Joined 2022-02-17
Section 1836
Sub Section B
Status Terminated

Parties

Name REDAPT ATTUNIX, INC.
Role Plaintiff
Name BASECAP ANALYTICS INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State