Search icon

NAADAM INC.

Company Details

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

form 5500

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
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 DIEDERIK RIJSEMUS
Valid signature Filed with authorized/valid electronic signature
NAADAM INC 401(K) PLAN 2023 800973447 2024-10-09 NAADAM INC 170
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
NAADAM INC 401(K) PLAN 2022 800973447 2024-02-05 NAADAM INC 58
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
NAADAM INC 401(K) PLAN 2021 800973447 2022-10-18 NAADAM INC 48
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
NAADAM INC 401(K) PLAN 2020 800973447 2021-10-06 NAADAM INC 38
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

DOS Process Agent

Name Role Address
NAADAM INC. DOS Process Agent 183 Madison Ave, suite 700, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MATTHEW SCANLAN Chief Executive Officer 50 BRIDGE STREET, APT 612, BROOKYLN, NY, United States, 11201

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 704915
Loan Approval Amount (current) 704915
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, 10010-6257
Project Congressional District NY-12
Number of Employees 48
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 709501.26
Forgiveness Paid Date 2021-11-22
1960667104 2020-04-10 0202 PPP 35 E 21 st, 10th floor 0.0, New York, NY, 10010-6212
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711801
Loan Approval Amount (current) 711801
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 Change of Ownership
Project Address New York, NEW YORK, NY, 10010-6212
Project Congressional District NY-12
Number of Employees 35
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 721004.98
Forgiveness Paid Date 2021-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100226 Americans with Disabilities Act - Other 2021-01-11 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-11
Termination Date 2021-04-29
Section 1331
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name NAADAM INC.
Role Defendant
1900521 Americans with Disabilities Act - Other 2019-01-28 settled
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