Name: | INKERMAN CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2016 (9 years ago) |
Entity Number: | 4995437 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 68 Bleecker Street, NEW YORK, NY, United States, 10012 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS DOWNING | Chief Executive Officer | 68 BLEECKER STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 68 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 102 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2021-05-07 | 2025-01-31 | Address | 102 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-15 | 2021-05-07 | Address | 219 MOTT ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2016-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003833 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
210507060331 | 2021-05-07 | BIENNIAL STATEMENT | 2020-08-01 |
SR-76241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180815006255 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160818000161 | 2016-08-18 | APPLICATION OF AUTHORITY | 2016-08-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3735007108 | 2020-04-12 | 0202 | PPP | 219 Mott St, New York, NY, 10012-0204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3570738308 | 2021-01-22 | 0202 | PPS | 219 Mott St, New York, NY, 10012-4177 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State