Search icon

REYK TECH INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000000389
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
464882213
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109860.00
Total Face Value Of Loan:
109860.00
Date:
2016-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
140
Initial Approval Amount:
$109,860
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,860
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$110,876.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $87,887
Rent: $4,337
Healthcare: $17636

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State