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

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

Form 5500 Series

Employer Identification Number (EIN):
455133398
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 336 W 37TH STREET, RM 630, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 50-12 39TH PLACE 1ST FLR, SUNNYSIDE, NY, 11104, 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 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-02 Address 336 W 37TH STREET, RM 630, NEW YORK, NY, 10018, 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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73089.59
Current Approval Amount:
73089.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73818.48

Date of last update: 26 Mar 2025

Sources: New York Secretary of State