Search icon

KRINK, INC.

Company Details

Name: KRINK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2008 (17 years ago)
Entity Number: 3645107
ZIP code: 19805
County: New York
Place of Formation: Delaware
Address: 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, United States, 19805

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRINK INC 401K PLAN 2023 261712729 2024-07-03 KRINK INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 424990
Sponsor’s telephone number 7186249109
Plan sponsor’s address 32 33RD STREET, STE 11, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
CRAIG CONTELLO Chief Executive Officer 109 S 5TH ST, NO 207, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
C/O REGISTERED AGENTS LEGAL SERVICES LLC DOS Process Agent 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, United States, 19805

History

Start date End date Type Value
2015-11-12 2016-01-25 Address (Type of address: Service of Process)
2014-03-06 2015-11-12 Address 720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
2011-06-23 2014-03-06 Address 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2010-03-15 2014-04-16 Address ONE PRESIDENTIAL BLVD, STE 320, BALA CYNWYD, PA, 19004, USA (Type of address: Principal Executive Office)
2010-03-15 2014-04-16 Address ONE PRESIDENTIAL BLVD, STE 320, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer)
2009-02-04 2011-06-23 Address 1801 CENTURY PARK EAST, SUITE 1250, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2008-03-17 2009-02-04 Address 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160125000505 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
151112000324 2015-11-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-11-12
140416002385 2014-04-16 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140306007290 2014-03-06 BIENNIAL STATEMENT 2014-03-01
110623000356 2011-06-23 CERTIFICATE OF CHANGE 2011-06-23
100315002210 2010-03-15 BIENNIAL STATEMENT 2010-03-01
090204000235 2009-02-04 CERTIFICATE OF CHANGE 2009-02-04
080317000228 2008-03-17 APPLICATION OF AUTHORITY 2008-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4124835004 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 KRINK INC.
Recipient Name Raw KRINK INC.
Recipient DUNS 858990349
Recipient Address 109 S 5TH ST APT 207, BROOKLYN, KINGS, NEW YORK, 11211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1320587705 2020-05-01 0202 PPP 32 33RD ST UNIT 11, BROOKLYN, NY, 11232
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) 61840
Loan Approval Amount (current) 61840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62547.04
Forgiveness Paid Date 2021-06-28
4267898301 2021-01-23 0202 PPS 32 33rd St Unit 11, Brooklyn, NY, 11232-1924
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61840
Loan Approval Amount (current) 61840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1924
Project Congressional District NY-10
Number of Employees 6
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62250.76
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State