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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARETEUM 401(K) PLAN 2020 954557538 2021-06-04 PARETEUM CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 6468102182
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing JOHN ANSAY
PARETEUM 401(K) PLAN 2020 954557538 2021-09-24 PARETEUM CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 6469750400
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing LISA AUSTIN
PARETEUM 401(K) PLAN 2019 954557538 2020-10-13 PARETEUM CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 6468102182
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JOHN ANSAY
PARETEUM 401(K) PLAN 2018 954557538 2019-06-28 PARETEUM CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 6468102182
Plan sponsor’s address 1185 AVENUE OF THE AMERICAS, 37TH F, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing JOHN ANSAY

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6325667206 2020-04-27 0202 PPP 1185 Avenue of the Americas 37th Floor, New York, NY, 10036
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 551800
Loan Approval Amount (current) 551800
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, 10036-0001
Project Congressional District NY-12
Number of Employees 29
NAICS code 517919
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 555034.16
Forgiveness Paid Date 2020-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905949 Securities, Commodities, Exchange 2019-10-22 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 2019-10-22
Termination Date 2020-01-07
Section 0078
Status Terminated

Parties

Name DEMARCO,
Role Plaintiff
Name PARETEUM CORPORATION
Role Defendant
1909849 Securities, Commodities, Exchange 2019-10-24 other
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 2019-10-24
Termination Date 2023-05-03
Section 0078
Status Terminated

Parties

Name MANSUR,
Role Plaintiff
Name PARETEUM CORPORATION
Role Defendant
2307363 Bankruptcy Appeals Rule 28 USC 158 2023-08-18 voluntarily
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 2023-08-18
Termination Date 2023-09-19
Section 0158
Status Terminated

Parties

Name PARETEUM CORPORATION
Role Plaintiff
Name SACCULLO, AS LIQUIDATION TRUST
Role Defendant
1909795 Securities, Commodities, Exchange 2019-10-23 other
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 2019-10-23
Termination Date 2023-05-03
Section 1331
Sub Section SV
Status Terminated

Parties

Name SINGH,
Role Plaintiff
Name PARETEUM CORPORATION
Role Defendant
2003738 Securities, Commodities, Exchange 2020-05-14 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 2020-05-14
Termination Date 2023-05-03
Section 0078
Status Terminated

Parties

Name BAXLEY
Role Plaintiff
Name PARETEUM CORPORATION
Role Defendant
1909767 Securities, Commodities, Exchange 2019-10-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-22
Termination Date 2023-05-03
Date Issue Joined 2021-10-04
Section 0078
Status Terminated

Parties

Name O'BRIEN,
Role Plaintiff
Name PARETEUM CORPORATION
Role Defendant
1910460 Securities, Commodities, Exchange 2019-11-11 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-11
Termination Date 2023-06-27
Date Issue Joined 2021-11-15
Section 0077
Status Terminated

Parties

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

Date of last update: 23 Mar 2025

Sources: New York Secretary of State