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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 2093 philadelphia pike, #3966, CLAYMONT, DE, United States, 19703 |
Name | Role | Address |
---|---|---|
RHIAN HORGAN | Chief Executive Officer | 43 HEDGES LANE, AMAGANSETT, NY, United States, 11930 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State