Search icon

FINDIGS, INC.

Company Details

Name: FINDIGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2018 (7 years ago)
Entity Number: 5291062
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 636 Broadway, Ste 1200, NEW YORK, NY, United States, 10012
Principal Address: 636 Broadway, Ste 1200, New York, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINDIGS 401(K) PLAN 2023 824504215 2024-05-20 FINDIGS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 6105740262
Plan sponsor’s address 636 BROADWAY, 1200, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
FINDIGS 401(K) PLAN 2022 824504215 2023-05-30 FINDIGS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 6105740262
Plan sponsor’s address 636 BROADWAY, 1200, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
FINDIGS, INC. DOS Process Agent 636 Broadway, Ste 1200, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
STEPHEN CARROLL Chief Executive Officer 636 BROADWAY, STE 1200, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 636 BROADWAY, STE 1200, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-02-22 2023-11-13 Address 222 E. 3RD ST., 2B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113000632 2023-11-13 BIENNIAL STATEMENT 2022-02-01
210729002055 2021-07-29 BIENNIAL STATEMENT 2021-07-29
180222000064 2018-02-22 APPLICATION OF AUTHORITY 2018-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4005697108 2020-04-12 0202 PPP 636 Broadway Suite 1020, New York, NY, 10012
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55992
Loan Approval Amount (current) 55992
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, 10012-0001
Project Congressional District NY-10
Number of Employees 4
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 56586.14
Forgiveness Paid Date 2021-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207404 Defend Trade Secrets Act 2022-08-30 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 2022-08-30
Termination Date 2023-04-12
Date Issue Joined 2022-11-01
Section 1836
Sub Section B
Status Terminated

Parties

Name FINDIGS, INC.
Role Plaintiff
Name HENSON ORSER ,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State