Search icon

RAGNAROK, INC.

Company Details

Name: RAGNAROK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4228006
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 485 Madison Avenue, 16th Floor, NEW YORK, NY, United States, 10022
Principal Address: 1460 Broadway, Mailroom, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAGNAROK 401(K) PLAN 2023 455133398 2024-05-17 RAGNAROK 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 2126001788
Plan sponsor’s address 1460 BROADWAY, MAILROOM, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
RAGNAROK 401(K) PLAN 2022 455133398 2023-06-23 RAGNAROK 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 2126001788
Plan sponsor’s address 1460 BROADWAY, MAILROOM, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing CHRISTINE RIMER
RAGNAROK 401(K) PLAN 2022 455133398 2023-06-23 RAGNAROK 53
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 2126001788
Plan sponsor’s address 1460 BROADWAY, MAILROOM, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing CHRISTINE RIMER
RAGNAROK 401(K) PLAN 2021 455133398 2022-05-19 RAGNAROK 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 2126001788
Plan sponsor’s address 336 W 37TH STREET, STE 630, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
SPENCER BARRETT Chief Executive Officer 1460 BROADWAY, MAILROOM, NEW YORK, NY, United States, 10036

Agent

Name Role Address
adam love Agent 485 madison avenue, 16th flor, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
MDW DOS Process Agent 485 Madison Avenue, 16th Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 50-12 39TH PLACE 1ST FLR, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 336 W 37TH STREET, RM 630, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2025-04-11 Address 485 madison avenue, 16th flor, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2024-04-02 2025-04-11 Address 485 Madison Avenue, 16th Floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-04-02 2024-04-02 Address 50-12 39TH PLACE 1ST FLR, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 336 W 37TH STREET, RM 630, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 1460 BROADWAY, MAILROOM, NEW YORK, NY, 10036, 7329, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2025-04-11 Address 1460 BROADWAY, MAILROOM, NEW YORK, NY, 10036, 7329, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411002812 2025-04-11 CERTIFICATE OF AMENDMENT 2025-04-11
240402002853 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230921001341 2023-08-23 CERTIFICATE OF CHANGE BY ENTITY 2023-08-23
220720001898 2022-07-20 BIENNIAL STATEMENT 2022-04-01
210923001517 2021-09-23 BIENNIAL STATEMENT 2021-09-23
160727002001 2016-07-27 BIENNIAL STATEMENT 2016-04-01
131010000214 2013-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2013-10-10
120406000835 2012-04-06 CERTIFICATE OF INCORPORATION 2012-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3729247702 2020-05-01 0202 PPP 336 W 37th Street 630, New York, NY, 10018
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73089.59
Loan Approval Amount (current) 73089.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10018-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73818.48
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State