Search icon

REYK TECH INC.

Headquarter

Company Details

Name: REYK TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2014 (11 years ago)
Entity Number: 4525148
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 park ave, 16th fl, manhattan, NY, United States, 10017
Principal Address: 100 Park Ave, 16th FL, New York, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REYK TECH INC., FLORIDA F24000000389 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REYK TECH INC. , 401K PLAN 2021 464882213 2023-03-03 REYK TECH INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 518210
Sponsor’s telephone number 9173530181
Plan sponsor’s address 12 CLAREMONT RD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2023-03-03
Name of individual signing ARNI SIGURDSSON
REYK TECH INC., 401K PLAN 2020 464882213 2021-06-07 REYK TECH INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 518210
Sponsor’s telephone number 9173530181
Plan sponsor’s address 12 CLAREMONT RD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing ARNI SIGURDSSON

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ARNI SIGURDSSON Chief Executive Officer 100 PARK AVE, 16TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
REYK TECH INC. DOS Process Agent 100 park ave, 16th fl, manhattan, NY, United States, 10017

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 100 PARK AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 12 CLAREMONT RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-02-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-11-29 2024-02-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-11-29 2023-11-29 Address 12 CLAREMONT RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-02-28 Address 12 CLAREMONT RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-02-28 Address 100 park ave, 16th fl, manhattan, NY, 10017, USA (Type of address: Service of Process)
2023-11-16 2023-12-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2016-03-01 2023-11-29 Address 12 CLAREMONT RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2014-02-06 2023-11-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240228004749 2024-02-28 BIENNIAL STATEMENT 2024-02-28
231129015618 2023-11-16 CERTIFICATE OF CHANGE BY ENTITY 2023-11-16
220221000493 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200220060222 2020-02-20 BIENNIAL STATEMENT 2020-02-01
160301006779 2016-03-01 BIENNIAL STATEMENT 2016-02-01
140206000313 2014-02-06 CERTIFICATE OF INCORPORATION 2014-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1281207703 2020-05-01 0202 PPP 12 CLAREMONT RD, OSSINING, NY, 10562
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109860
Loan Approval Amount (current) 109860
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 OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 140
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 110876.82
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State