Search icon

PARETEUM CORPORATION

Company Details

Name: PARETEUM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2019 (6 years ago)
Entity Number: 5489397
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1185 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
BART WEIJERMARS Chief Executive Officer 1185 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
954557538
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-06 2022-05-12 Address 1185 AVENUE OF THE AMERICAS, 37TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220512000064 2022-05-10 CERTIFICATE OF CHANGE BY ENTITY 2022-05-10
220509003430 2022-05-09 BIENNIAL STATEMENT 2021-02-01
190206000356 2019-02-06 APPLICATION OF AUTHORITY 2019-02-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
551800.00
Total Face Value Of Loan:
551800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
551800
Current Approval Amount:
551800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
555034.16

Court Cases

Court Case Summary

Filing Date:
2023-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
PARETEUM CORPORATION
Party Role:
Plaintiff
Party Name:
SACCULLO, AS LIQUIDATION TRUST
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BAXLEY
Party Role:
Plaintiff
Party Name:
PARETEUM CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SABBY VOLATILITY WARRANT MASTE
Party Role:
Plaintiff
Party Name:
PARETEUM CORPORATION
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State