Search icon

INKERMAN CO.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS DOWNING Chief Executive Officer 68 BLEECKER STREET, NEW YORK, NY, United States, 10012

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14662
Loan Approval Amount (current) 14662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0204
Project Congressional District NY-10
Number of Employees 4
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14856.82
Forgiveness Paid Date 2021-08-19
3570738308 2021-01-22 0202 PPS 219 Mott St, New York, NY, 10012-4177
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13818
Loan Approval Amount (current) 13818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4177
Project Congressional District NY-10
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13951.26
Forgiveness Paid Date 2022-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State