Name: | NAADAM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2018 (7 years ago) |
Entity Number: | 5349913 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 183 Madison Ave, suite 700, NEW YORK, NY, United States, 10016 |
Principal Address: | 183 madison ave, suite 700, new york, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAADAM INC 401(K) PLAN | 2023 | 800973447 | 2024-10-09 | NAADAM INC | 170 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-09 |
Name of individual signing | DIEDERIK RIJSEMUS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 454110 |
Sponsor’s telephone number | 6468949869 |
Plan sponsor’s address | 77 WATER STREET, STE 2401, NEW YORK, NY, 10005 |
Signature of
Role | Plan administrator |
Date | 2024-10-09 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 454110 |
Sponsor’s telephone number | 6468949869 |
Plan sponsor’s address | 183 MADISON AVE, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2024-02-05 |
Name of individual signing | DIEDERIK RIJSEMUS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 454110 |
Sponsor’s telephone number | 6468949869 |
Plan sponsor’s address | 183 MADISON AVE, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2022-10-18 |
Name of individual signing | DIEDERIK RIJSEMUS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 454110 |
Sponsor’s telephone number | 6468949869 |
Plan sponsor’s address | 35 EAST 21ST STREET, 10 FL, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2021-10-06 |
Name of individual signing | ANTONIO BOVE |
Name | Role | Address |
---|---|---|
NAADAM INC. | DOS Process Agent | 183 Madison Ave, suite 700, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MATTHEW SCANLAN | Chief Executive Officer | 50 BRIDGE STREET, APT 612, BROOKYLN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-30 | 2023-05-24 | Address | 598 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524002009 | 2023-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
180530000333 | 2018-05-30 | APPLICATION OF AUTHORITY | 2018-05-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7680388603 | 2021-03-24 | 0202 | PPS | 35 E 21st St Fl 10, New York, NY, 10010-6257 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1960667104 | 2020-04-10 | 0202 | PPP | 35 E 21 st, 10th floor 0.0, New York, NY, 10010-6212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100226 | Americans with Disabilities Act - Other | 2021-01-11 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GIROTTO |
Role | Plaintiff |
Name | NAADAM INC. |
Role | Defendant |
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 | 2019-01-28 |
Termination Date | 2019-04-01 |
Section | 1201 |
Status | Terminated |
Parties
Name | KILER |
Role | Plaintiff |
Name | NAADAM INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State