Search icon

KINDUR SERVICES INC.

Company Details

Name: KINDUR SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2016 (9 years ago)
Entity Number: 5006421
ZIP code: 19703
County: New York
Place of Formation: Delaware
Address: 2093 philadelphia pike, #3966, CLAYMONT, DE, United States, 19703
Principal Address: 2093 Philadelphia Pike, #3966, Claymont, DE, United States, 19703

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINDUR SERVICES 401(K) PLAN 2020 813513445 2021-07-16 KINDUR SERVICES INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 9176402802
Plan sponsor’s address 147 WEST 24TH ST, 6TH FLOOR, NEW YORK, NY, 10011

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 2021-07-15
Name of individual signing CAROL HO
KINDUR SERVICES 401(K) PLAN 2019 813513445 2020-06-30 KINDUR SERVICES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524210
Sponsor’s telephone number 9176402802
Plan sponsor’s address 147 WEST 24TH ST, 6TH FLOOR, NEW YORK, NY, 10011

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 2020-06-30
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 2093 philadelphia pike, #3966, CLAYMONT, DE, United States, 19703

Chief Executive Officer

Name Role Address
RHIAN HORGAN Chief Executive Officer 43 HEDGES LANE, AMAGANSETT, NY, United States, 11930

History

Start date End date Type Value
2016-09-12 2022-04-23 Address 860 FIFTH AVE APT 9M, NY, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220423000052 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22
220419001666 2022-04-19 BIENNIAL STATEMENT 2020-09-01
181206000044 2018-12-06 CERTIFICATE OF AMENDMENT 2018-12-06
160912000227 2016-09-12 APPLICATION OF AUTHORITY 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2874157200 2020-04-16 0202 PPP 147 West 24th St, 6th Floor 0.0, New York, NY, 10011-1911
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) 436380
Loan Approval Amount (current) 436380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-1911
Project Congressional District NY-12
Number of Employees 14
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 441119.81
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State