Search icon

KINK, INC.

Company Details

Name: KINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247780
ZIP code: 14609
County: Monroe
Place of Formation: New York
Principal Address: 40 GREENLEAF ST, ROCHESTER, NY, United States, 14609
Address: 40 Greenleaf ST, Rochester, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YDB5YDNVN8A7 2024-09-10 40 GREENLEAF ST, ROCHESTER, NY, 14609, 7344, USA 40 GREENLEAF ST, ROCHESTER, NY, 14609, 7344, USA

Business Information

Doing Business As KINK BMX
URL www.blackoutbmx.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-09-13
Initial Registration Date 2018-09-24
Entity Start Date 1998-01-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 336991, 423910
Product and Service Codes 2340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AARON ZAC PHILLIPS
Address 40 GREENLEAF ST, ROCHESTER, NY, 14609, USA
Government Business
Title PRIMARY POC
Name AARON ZAC PHILLIPS
Address 40 GREENLEAF ST, ROCHESTER, NY, 14609, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KINK, INC. DOS Process Agent 40 Greenleaf ST, Rochester, NY, United States, 14609

Chief Executive Officer

Name Role Address
AARON Z PHILLIPS Chief Executive Officer 40 GREENLEAF ST, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 40 GREENLEAF ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2008-05-21 2024-04-18 Address 40 GREENLEAF ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2008-05-21 2024-04-18 Address 40 GREENLEAF ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2002-09-12 2008-05-21 Address 1115 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2002-09-12 2008-05-21 Address 1115 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2002-09-12 2008-05-21 Address 1115 E MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1998-04-08 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-08 2002-09-12 Address C/O AARON Z. PHILLIPS, 7034 WEST HENRIETTA ROAD, RUSH, NY, 14543, 9776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001417 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220502001727 2022-05-02 BIENNIAL STATEMENT 2022-04-01
200401061481 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007247 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007202 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140415006601 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120531002929 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100422002067 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080521002776 2008-05-21 BIENNIAL STATEMENT 2008-04-01
060502002001 2006-05-02 BIENNIAL STATEMENT 2006-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3331505008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KINK, INC.
Recipient Name Raw KINK, INC.
Recipient Address 40 GREENLEAF STREET, ROCHESTER, MONROE, NEW YORK, 14609-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8694137009 2020-04-08 0219 PPP 40 Greenleaf Street, ROCHESTER, NY, 14609-7344
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142158
Loan Approval Amount (current) 142158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-7344
Project Congressional District NY-25
Number of Employees 15
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143492.71
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2334920 KINK, INC - YDB5YDNVN8A7 40 GREENLEAF ST, ROCHESTER, NY, 14609-7344
Capabilities Statement Link -
Phone Number 585-654-5250
Fax Number -
E-mail Address Zack@kinkbmx.com
WWW Page www.blackoutbmx.com
E-Commerce Website -
Contact Person AARON PHILLIPS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 86FA2
Year Established 1998
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336991
NAICS Code's Description Motorcycle, Bicycle and Parts Manufacturing
Small Yes
Code 423910
NAICS Code's Description Sporting and Recreational Goods and Supplies Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State