Search icon

TINKLEVISION INC.

Company Details

Name: TINKLEVISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961230
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 256 SEAMAN AVENUE, 4A, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TINKLEVISION 401(K) PLAN 2019 812943497 2020-05-21 TINKLEVISION INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-22
Business code 541800
Sponsor’s telephone number 6462205729
Plan sponsor’s address 256 SEAMAN AVENUE, #4A, NY, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing CAROL HO
TINKLEVISION 401(K) PLAN 2018 812943497 2019-07-23 TINKLEVISION INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-22
Business code 541800
Sponsor’s telephone number 6462205729
Plan sponsor’s address 256 SEAMAN AVENUE, #4A, NY, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO
TINKLEVISION 401(K) PLAN 2017 812943497 2018-07-27 TINKLEVISION INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-22
Business code 541800
Sponsor’s telephone number 6462205729
Plan sponsor’s address 256 SEAMAN AVENUE, #4A, NY, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO

Agent

Name Role Address
CHRISTOPHER L HICKEN Agent 256 SEAMAN AVENUE, 4A, NEW YORK, NY, 10034

DOS Process Agent

Name Role Address
CHRISTOPHER L HICKEN DOS Process Agent 256 SEAMAN AVENUE, 4A, NEW YORK, NY, United States, 10034

Filings

Filing Number Date Filed Type Effective Date
160610010108 2016-06-10 CERTIFICATE OF INCORPORATION 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5174367000 2020-04-05 0202 PPP 256 Seaman Ave, NEW YORK, NY, 10034-1200
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
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, 10034-1200
Project Congressional District NY-13
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.64
Forgiveness Paid Date 2020-12-02
8920838405 2021-02-14 0248 PPS 172 Travis Hill Rd, Preston Hollow, NY, 12469-2120
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Preston Hollow, ALBANY, NY, 12469-2120
Project Congressional District NY-20
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20912.26
Forgiveness Paid Date 2021-09-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State