Search icon

SLATE DIGITAL INC.

Company Details

Name: SLATE DIGITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2019 (6 years ago)
Entity Number: 5642363
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 347 FIFTH AVENUE STE 1402, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLATE DIGITAL 401(K) PLAN 2023 822538548 2024-07-03 SLATE DIGITAL INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8333253652
Plan sponsor’s address 347 FIFTH AVENUE, SUITE 1402-553, NEW YORK, NY, 10016

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 2024-07-02
Name of individual signing QIAN LIU
SLATE DIGITAL 401(K) PLAN 2022 822538548 2023-05-27 SLATE DIGITAL INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8333253652
Plan sponsor’s address 347 FIFTH AVENUE, SUITE 1402-553, NEW YORK, NY, 10016

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 2023-05-27
Name of individual signing CHRISTINE RIMER
SLATE DIGITAL 401(K) PLAN 2021 822538548 2022-06-02 SLATE DIGITAL INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8333253652
Plan sponsor’s address 347 FIFTH AVENUE, SUITE 1402-553, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
SLATE DIGITAL 401(K) PLAN 2020 822538548 2021-06-29 SLATE DIGITAL INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8333253652
Plan sponsor’s address 347 FIFTH AVENUE, SUITE 1402-553, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MICHAEL HORTON Chief Executive Officer 347 FIFTH AVENUE STE 1402, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 347 FIFTH AVENUE STE 1402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-08-18 2023-12-11 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2021-08-18 2023-12-11 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2020-07-01 2021-08-18 Address 347 FIFTH AVENUE, SUITE 1402-553, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-07-01 2021-08-18 Address 347 FIFTH AVENUE, SUITE 1402-553, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-10-22 2020-07-01 Address 870 UNITED NATIONS PLAZA 37D, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2019-10-22 2020-07-01 Address 870 UNITED NATIONS PLAZA 37D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002611 2023-12-11 BIENNIAL STATEMENT 2023-10-01
211015000629 2021-10-15 BIENNIAL STATEMENT 2021-10-15
210818001277 2021-08-17 CERTIFICATE OF CHANGE BY ENTITY 2021-08-17
200701000683 2020-07-01 CERTIFICATE OF CHANGE 2020-07-01
191022000465 2019-10-22 APPLICATION OF AUTHORITY 2019-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1565797707 2020-05-01 0202 PPP 870 UNITED NATIONS PLZ APT 37D, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32307
Loan Approval Amount (current) 32307
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32617.45
Forgiveness Paid Date 2021-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109464 Other Contract Actions 2021-11-16 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000000
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 2021-11-16
Termination Date 2022-06-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name SHUBIN,
Role Plaintiff
Name SLATE DIGITAL INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State