Search icon

SUBVERSE INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUBVERSE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jun 2019
Business ALEI: 1311514
Annual report due: 25 Mar 2025
Business address: 50 Charles St, Westport, CT, 06880-5804, United States
Mailing address: 50 Charles St, Westport, CT, United States, 06880-5804
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: bill@scnr.com

Industry & Business Activity

NAICS

516210 Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers

This industry comprises establishments primarily providing media streaming distribution services, operating social network sites, operating media broadcasting and cable television networks, and supplying information, such as news reports, articles, pictures, and features, to the news media. These establishments distribute textual, audio, and/or video content of general or specific interest. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SUBVERSE INC., NEW YORK 5672718 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1782888 29 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854 29 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854 5106982462

Filings since 2024-02-12

Form type C-AR
File number 020-25511
Filing date 2024-02-12
Reporting date 2022-12-31
File View File

Filings since 2020-06-22

Form type C-AR
File number 020-25511
Filing date 2020-06-22
Reporting date 2019-12-31
File View File

Filings since 2020-01-24

Form type C-U
File number 020-25511
Filing date 2020-01-24
File View File

Filings since 2019-11-01

Form type D
File number 021-352408
Filing date 2019-11-01
File View File

Filings since 2019-07-19

Form type C
File number 020-25511
Filing date 2019-07-19
File View File

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Director

Name Role Business address Residence address
TIM POOL Director 50 Charles St, Westport, CT, 06880-5804, United States 149 GRANT AVE, DEPTFORD, NJ, 08096, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1114132 Securities - Exemptions ACTIVE ACTIVE 2019-11-08 2019-11-08 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012123204 2024-03-01 - Annual Report Annual Report -
BF-0010190536 2024-03-01 - Annual Report Annual Report 2022
BF-0011483408 2024-03-01 - Annual Report Annual Report -
0007209615 2021-03-08 - Annual Report Annual Report 2021
0006848554 2020-03-25 2020-03-25 First Report Organization and First Report -
0006569766 2019-06-05 2019-06-05 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5403707708 2020-05-01 0156 PPP 29 N MAIN ST, NORWALK, CT, 06854-2702
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11807
Loan Approval Amount (current) 11807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORWALK, FAIRFIELD, CT, 06854-2702
Project Congressional District CT-04
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11913.35
Forgiveness Paid Date 2021-04-02

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2100555 Other Fraud 2021-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-04-22
Termination Date 2022-12-02
Date Issue Joined 2021-07-15
Section 2201
Sub Section DJ
Status Terminated

Parties

Name SUBVERSE INC.
Role Plaintiff
Name CASTORO,
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information