Search icon

EVIL MARTIANS INC

Company Details

Name: EVIL MARTIANS INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2016 (9 years ago)
Entity Number: 4947150
ZIP code: 11201
County: New York
Place of Formation: Delaware
Address: 77 SANDS STREET SUITE 8058, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVIL MARTIANS 401(K) PLAN 2023 452926351 2024-05-17 EVIL MARTIANS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 8884005485
Plan sponsor’s address 77 SANDS STREET, 8058, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
EVIL MARTIANS 401(K) PLAN 2022 452926351 2023-05-27 EVIL MARTIANS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 8884005485
Plan sponsor’s address 77 SANDS STREET, 8058, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
EVIL MARTIANS 401(K) PLAN 2021 452926351 2022-05-19 EVIL MARTIANS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 8884005485
Plan sponsor’s address 195 MONTAGUE ST, 1421, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
ALEXANDER TISHCHENKO DOS Process Agent 77 SANDS STREET SUITE 8058, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ALEXANDER TISHCHENKO Chief Executive Officer 77 SANDS STREET SUITE 8058, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-08-19 2024-08-19 Address PRIOZERNY, 44, MOSCOW REGION, ZHUKOVKA, RUS (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 77 SANDS STREET SUITE 8058, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 244 FIFTH AVENUE SUITE N256, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 195 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-08-19 Address 244 FIFTH AVENUE SUITE N256, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address PRIOZERNY, 44, MOSCOW REGION, ZHUKOVKA, RUS (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 244 FIFTH AVENUE SUITE N256, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 195 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-08-19 Address 195 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-08-19 Address 104 W END AVE # 104, 104 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819000034 2024-08-19 BIENNIAL STATEMENT 2024-08-19
240325000423 2024-03-22 CERTIFICATE OF AMENDMENT 2024-03-22
240320003899 2024-03-20 CERTIFICATE OF CORRECTION 2024-03-20
220714001080 2022-07-14 AMENDMENT TO BIENNIAL STATEMENT 2022-07-14
220601001952 2022-06-01 BIENNIAL STATEMENT 2022-05-01
211012001453 2021-10-12 BIENNIAL STATEMENT 2021-10-12
180502006555 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160516000573 2016-05-16 APPLICATION OF AUTHORITY 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5939597209 2020-04-27 0202 PPP 195 Montague Street Office 1256, Brooklyn, NY, 11201
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207330
Loan Approval Amount (current) 207330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209524.24
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State