Search icon

TAKK INTERNATIONAL LTD

Company Details

Name: TAKK INTERNATIONAL LTD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2016 (9 years ago)
Entity Number: 4905801
ZIP code: 10013
County: New York
Place of Formation: Washington
Address: 449 WASHINGTON STREET, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAKK INTERNATIONAL 401(K) PROFIT SHARING PLAN 2019 264119293 2020-05-26 TAKK INTERNATIONAL LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2069533060
Plan sponsor’s address 100 11TH AVE, #9A, NEW YORK, NY, 10011
TAKK INTERNATIONAL 401(K) PROFIT SHARING PLAN 2018 264119293 2019-09-12 TAKK INTERNATIONAL LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2069533060
Plan sponsor’s address 100 11TH AVE, #9A, NEW YORK, NY, 10011
TAKK INTERNATIONAL 401(K) PROFIT SHARING PLAN 2017 264119293 2018-02-28 TAKK INTERNATIONAL LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2069533060
Plan sponsor’s address 449 WASHINGTON ST. #2, NEW YORK, NY, 10013
TAKK INTERNATIONAL 401(K) PROFIT SHARING PLAN 2016 264119293 2017-06-30 TAKK INTERNATIONAL LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2069533060
Plan sponsor’s address 449 WASHINGTON ST. #2, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 WASHINGTON STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
160302000671 2016-03-02 APPLICATION OF AUTHORITY 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930868404 2021-02-05 0202 PPS 100 11th Ave, New York, NY, 10011-2859
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26285
Loan Approval Amount (current) 26285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
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, 10011-2859
Project Congressional District NY-12
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26469.36
Forgiveness Paid Date 2021-10-26
8818637205 2020-04-28 0202 PPP 100 11th AVE, NEW YORK, NY, 10011
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541711
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26386.63
Forgiveness Paid Date 2021-01-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State