Search icon

IDEANOMICS, INC.

Company Details

Name: IDEANOMICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2022 (2 years ago)
Entity Number: 6641708
ZIP code: 10018
County: New York
Place of Formation: Nevada
Foreign Legal Name: IDEANOMICS, INC.
Address: 1441 Broadway, Suite #5116, New York, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEVEN STARS CLOUD GROUP, INC. 401(K) PLAN 2019 201778374 2020-07-06 IDEANOMICS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 515210
Sponsor’s telephone number 2012061216
Plan sponsor’s address 55 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing RENE MARSHMAN

DOS Process Agent

Name Role Address
IDEANOMICS, INC. DOS Process Agent 1441 Broadway, Suite #5116, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALF POOR Chief Executive Officer 1441 BROADWAY, SUITE #5116, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2022-11-14 2024-11-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-14 2024-11-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004784 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221114000379 2022-11-14 APPLICATION OF AUTHORITY 2022-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1159857107 2020-04-10 0202 PPP 55 Broadway, 19th Floor, NEW YORK, NY, 10006
Loan Status Date 2024-02-08
Loan Status Charged Off
Loan Maturity in Months 14
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337500
Loan Approval Amount (current) 337500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
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, 10006-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110462 Securities, Commodities, Exchange 2021-12-07 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 2021-12-07
Termination Date 2021-12-09
Section 0078
Status Terminated

Parties

Name SAEE
Role Plaintiff
Name IDEANOMICS, INC.
Role Defendant
2310698 APA Review/Appeal 2023-12-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-07
Termination Date 1900-01-01
Section 0706
Status Pending

Parties

Name IDEANOMICS, INC.
Role Plaintiff
Name UNITED STATES CITIZENSHIP AND
Role Defendant
2004944 Securities, Commodities, Exchange 2020-06-28 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 2020-06-28
Termination Date 2023-02-08
Section 0078
Status Terminated

Parties

Name LUNDY,
Role Plaintiff
Name IDEANOMICS, INC.
Role Defendant
2302124 Other Contract Actions 2023-03-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-13
Termination Date 2023-07-24
Date Issue Joined 2023-05-01
Pretrial Conference Date 2023-06-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name IDEANOMICS, INC.
Role Defendant
Name ACUITAS CAPITAL LLC
Role Plaintiff
2200227 Securities, Commodities, Exchange 2022-01-11 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 2022-01-11
Termination Date 2022-01-13
Section 0078
Status Terminated

Parties

Name FORAN
Role Plaintiff
Name IDEANOMICS, INC.
Role Defendant
1906741 Securities, Commodities, Exchange 2019-07-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order decided
Nature Of Judgment costs and attorney fees
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-19
Termination Date 2022-01-25
Section 0078
Sub Section J
Status Terminated

Parties

Name JOSE PINTO CLARO DA FON,
Role Plaintiff
Name IDEANOMICS, INC.
Role Defendant
2005203 Securities, Commodities, Exchange 2020-07-07 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 decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-07
Termination Date 2023-02-08
Section 0078
Status Terminated

Parties

Name KIM
Role Plaintiff
Name IDEANOMICS, INC.
Role Defendant
2110265 Securities, Commodities, Exchange 2021-12-02 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 2021-12-02
Termination Date 2022-10-19
Section 0078
Status Terminated

Parties

Name MACMILLAN
Role Plaintiff
Name IDEANOMICS, INC.
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State