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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300VPPNGXM57AWW84 | 1456207 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | PETER KIDD |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
JOHN FITZPATRICK | Chief Executive Officer | 155 E. 44TH ST., SUITE 210, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOLLY TINKER, INC. | DOS Process Agent | ATTN: JOHN FITZPATRICK, 155 E. 44TH ST., SUITE 210, NEW YORK, NY, United States, 10017 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9460967100 | 2020-04-15 | 0202 | PPP | 687 Lexington Avenue, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0309347 | Civil Rights Accommodations | 2003-11-24 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A.D.A. ACCESS TODAY, INC. |
Role | Plaintiff |
Name | JOLLY TINKER INC. |
Role | Defendant |
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