Search icon

BIKKY INC.

Company Details

Name: BIKKY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2017 (8 years ago)
Entity Number: 5138079
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 221 CANAL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 7525 153RD STREET, APT 906, FLUSHING, NY, United States, 11367

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIKKY 401(K) PLAN 2023 300990818 2024-05-07 BIKKY INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 6313381465
Plan sponsor’s address 221 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
BIKKY 401(K) PLAN 2022 300990818 2023-05-31 BIKKY INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 6313381465
Plan sponsor’s address 221 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
ABHINAV KAPUR Chief Executive Officer 221 CANAL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 CANAL STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 300 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 221 CANAL STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-11-29 Address 300 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-05-16 2023-11-29 Address 300 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129018638 2023-11-29 BIENNIAL STATEMENT 2023-05-01
210503062263 2021-05-03 BIENNIAL STATEMENT 2021-05-01
170516000615 2017-05-16 APPLICATION OF AUTHORITY 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5265927008 2020-04-05 0202 PPP 300 PARK AVE FL 14, NEW YORK, NY, 10022-6143
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19414.17
Loan Approval Amount (current) 19414
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, 10022-6143
Project Congressional District NY-12
Number of Employees 3
NAICS code 541511
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 19661.33
Forgiveness Paid Date 2021-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State