Search icon

JOLLY TINKER INC.

Company Details

Name: JOLLY TINKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1990 (35 years ago)
Entity Number: 1456207
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: JOHN FITZPATRICK, 155 E. 44TH ST., SUITE 210, NEW YORK, NY, United States, 10017
Principal Address: 155 E. 44TH ST., SUITE 210, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VPPNGXM57AWW84 1456207 US-NY GENERAL ACTIVE No data

Addresses

Legal 687 Lexington Avenue, New York, US-NY, US, 10022
Headquarters 687 Lexington Avenue, New York, US-NY, US, 10022

Registration details

Registration Date 2013-06-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-02-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1456207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF JOLLY TINKER, INC. 2023 133619306 2024-10-15 JOLLY TINKER, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 721110
Sponsor’s telephone number 2127842535
Plan sponsor’s address 708 3RD AVE RM 210, NEW YORK, NY, 100174121

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing PETER KIDD
Valid signature Filed with authorized/valid electronic signature
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF JOLLY TINKER, INC. 2023 133619306 2024-10-14 JOLLY TINKER, INC. 59
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 721110
Sponsor’s telephone number 2127842535
Plan sponsor’s address 708 3RD AVE RM 210, NEW YORK, NY, 100174121

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing PETER KIDD
Valid signature Filed with authorized/valid electronic signature
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF JOLLY TINKER, INC. 2022 133619306 2023-10-12 JOLLY TINKER, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 721110
Sponsor’s telephone number 2127842535
Plan sponsor’s address 708 3RD AVE RM 210, NEW YORK, NY, 100174121

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing PETER KIDD
EMPLOYEE BENEFIT PLAN OF JOLLY TINKER, INC. 2021 133619306 2022-07-26 JOLLY TINKER, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 721110
Sponsor’s telephone number 2127842535
Plan sponsor’s address 708 3RD AVE RM 210, NEW YORK, NY, 100174121

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing PETER KIDD
EMPLOYEE BENEFIT PLAN OF JOLLY TINKER, INC. 2020 133619306 2021-07-22 JOLLY TINKER, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 721110
Sponsor’s telephone number 2127842535
Plan sponsor’s address 708 3RD AVE RM 210, NEW YORK, NY, 100174121

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing PETER KIDD
EMPLOYEE BENEFIT PLAN OF JOLLY TINKER, INC. 2019 133619306 2020-07-30 JOLLY TINKER, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 721110
Sponsor’s telephone number 2127842535
Plan sponsor’s address 708 3RD AVE RM 210, NEW YORK, NY, 100174121

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing PETER KIDD
EMPLOYEE BENEFIT PLAN OF JOLLY TINKER, INC. 2018 133619306 2019-07-30 JOLLY TINKER, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 721110
Sponsor’s telephone number 2127842535
Plan sponsor’s address 708 3RD AVE RM 210, NEW YORK, NY, 100174121

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing PETER KIDD
EMPLOYEE BENEFIT PLAN OF JOLLY TINKER INC 2017 133619306 2018-07-30 JOLLY TINKER INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 721110
Sponsor’s telephone number 2127842535
Plan sponsor’s address 687 LEXINGTON AVE, NEW YORK, NY, 100222607

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing PETER KIDD
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing PETER KIDD
EMPLOYEE BENEFIT PLAN OF JOLLY TINKER, INC. 2016 133619306 2017-07-26 JOLLY TINKER, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 721110
Sponsor’s telephone number 2127842535
Plan sponsor’s address 687 LEXINGTON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing PETER KIDD
Role Employer/plan sponsor
Date 2017-07-26
Name of individual signing PETER KIDD
EMPLOYEE BENEFIT PLAN OF JOLLY TINKER, INC. 2015 133619306 2016-07-28 JOLLY TINKER, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 721110
Sponsor’s telephone number 2127842535
Plan sponsor’s address 687 LEXINGTON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing PETER KIDD
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing PETER KIDD

Chief Executive Officer

Name Role Address
JOHN FITZPATRICK Chief Executive Officer 155 E. 44TH ST., SUITE 210, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JOLLY TINKER, INC. DOS Process Agent ATTN: JOHN FITZPATRICK, 155 E. 44TH ST., SUITE 210, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0343-22-131298 Alcohol sale 2022-11-15 2022-11-15 2024-11-30 687 LEXINGTON AVENUE, NEW YORK, New York, 10022 Hotel

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 155 E. 44TH ST., SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-12-16 2024-04-16 Address ATTN: JOHN FITZPATRICK, 155 E. 44TH ST., SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-12-16 2024-04-16 Address 155 E. 44TH ST., SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-06-05 2020-12-16 Address ATTN: JOHN FITZPATRICK, 708 THIRD AVENUE, SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-06-05 2020-12-16 Address 708 THIRD AVENUE, SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-07-08 2018-06-05 Address 687 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-06-23 2004-07-08 Address 14 WINDSOR TERRACE, DUNLAOGHARE CO., DUBLIN, 00000, IRL (Type of address: Chief Executive Officer)
1999-11-19 2018-06-05 Address ATTN: JOHN FITZPATRICK, 687 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-06-18 1999-11-19 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-08-04 2018-06-05 Address 687 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240416003489 2024-04-16 BIENNIAL STATEMENT 2024-04-16
201216060394 2020-12-16 BIENNIAL STATEMENT 2020-06-01
180605006939 2018-06-05 BIENNIAL STATEMENT 2018-06-01
180216006252 2018-02-16 BIENNIAL STATEMENT 2016-06-01
140619006181 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120726002554 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100806002134 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080815003160 2008-08-15 BIENNIAL STATEMENT 2008-06-01
040708002618 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020603002536 2002-06-03 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5146298405 2021-02-07 0202 PPS 687 Lexington Ave, New York, NY, 10022-2607
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1595097
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10022-2607
Project Congressional District NY-12
Number of Employees 154
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2021643.84
Forgiveness Paid Date 2022-03-14
9460967100 2020-04-15 0202 PPP 687 Lexington Avenue, New York, NY, 10022
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2273800
Loan Approval Amount (current) 2273800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10022-0001
Project Congressional District NY-12
Number of Employees 76
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2299590.5
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0309347 Civil Rights Accommodations 2003-11-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-24
Termination Date 2004-01-26
Section 2000
Sub Section PB
Status Terminated

Parties

Name A.D.A. ACCESS TODAY, INC.
Role Plaintiff
Name JOLLY TINKER INC.
Role Defendant
0309347 Civil Rights Accommodations 2004-02-03 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-03
Termination Date 2004-05-11
Date Issue Joined 2004-03-16
Section 2000
Sub Section PB
Status Terminated

Parties

Name A.D.A. ACCESS TODAY, INC.
Role Plaintiff
Name JOLLY TINKER INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State