Search icon

KARLINSKY LLC

Company Details

Name: KARLINSKY LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2012 (13 years ago)
Entity Number: 4236242
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KARLINSKY, LLC 401(K) RETIREMENT PLAN 2017 455178718 2018-07-19 KARLINSKY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541110
Sponsor’s telephone number 6463800036
Plan sponsor’s address 570 LEXINGTON AVENUE, SUITE 1600, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing MARTIN KARLINSKY
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing MARTIN KARLINSKY
KARLINSKY, LLC 401(K) RETIREMENT PLAN 2016 455178718 2017-10-14 KARLINSKY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541110
Sponsor’s telephone number 6463800036
Plan sponsor’s address 570 LEXINGTON AVENUE, SUITE 1600, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing MARTIN KARLINSKY
Role Employer/plan sponsor
Date 2017-10-14
Name of individual signing MARTIN KARLINSKY
KARLINSKY, LLC 401(K) RETIREMENT PLAN 2015 455178718 2016-10-15 KARLINSKY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541110
Sponsor’s telephone number 6463800036
Plan sponsor’s address 570 LEXINGTON AVENUE, SUITE 1600, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-15
Name of individual signing MARTIN KARLINSKY
Role Employer/plan sponsor
Date 2016-10-15
Name of individual signing MARTIN KARLINSKY
KARLINSKY, LLC 401(K) RETIREMENT PLAN 2014 455178718 2015-10-14 KARLINSKY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541110
Sponsor’s telephone number 6463800036
Plan sponsor’s address 570 LEXINGTON AVENUE, SUITE 1600, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing MARTIN KARLINSKY
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing MARTIN KARLINSKY
KARLINSKY, LLC 401(K) RETIREMENT PLAN 2013 455178718 2014-10-09 KARLINSKY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541110
Sponsor’s telephone number 6463800036
Plan sponsor’s address 570 LEXINGTON AVENUE, SUITE 1600, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing MARTIN KARLINSKY
Role Employer/plan sponsor
Date 2014-10-09
Name of individual signing MARTIN KARLINSKY
KARLINSKY, LLC 401(K) RETIREMENT PLAN 2012 455178718 2013-10-10 KARLINSKY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541110
Sponsor’s telephone number 6463800036
Plan sponsor’s address 570 LEXINGTON AVENUE, SUITE 1600, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing MARTIN KARLINSKY
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing MARTIN KARLINSKY

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2012-04-25 2024-04-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-04-25 2024-04-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038562 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220422002973 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200406060553 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180427006123 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160425006098 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140430006312 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120521000074 2012-05-21 CERTIFICATE OF AMENDMENT 2012-05-21
120425000640 2012-04-25 ARTICLES OF ORGANIZATION 2012-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6743397810 2020-06-02 0202 PPP 103 Mountain Road, Cornwall-on-Hudson, NY, 12520-1802
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22497
Loan Approval Amount (current) 22497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall-on-Hudson, ORANGE, NY, 12520-1802
Project Congressional District NY-18
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22746.97
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State