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

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

Legal Entity Identifier

LEI Number:
549300VPPNGXM57AWW84

Registration Details:

Initial Registration Date:
2013-06-05
Next Renewal Date:
2019-02-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133619306
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
88
Sponsors Telephone Number:

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 708 THIRD AVENUE, 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)

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

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1595097
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2021643.84
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2273800
Current Approval Amount:
2273800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2299590.5

Court Cases

Court Case Summary

Filing Date:
2004-02-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

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

Court Case Summary

Filing Date:
2003-11-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State