Search icon

EASYKNOCK, INC.

Company Details

Name: EASYKNOCK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5151249
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205
Principal Address: 111 W 33rd Street, Suite 1901, NEW YORK, NY, United States, 10120

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASYKNOCK 401(K) PLAN 2019 814225150 2020-07-03 EASYKNOCK 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 6464939331
Plan sponsor’s address 79 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10016

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 2020-07-02
Name of individual signing CAROL HO

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
JARRED KESSLER Chief Executive Officer 111 W 33RD STREET, SUITE 1901, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 215 PARK AVE S, SUITE 1713, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 111 W 33RD STREET, SUITE 1901, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-10-11 Address 215 PARK AVE S, SUITE 1713, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-10-11 Address 187 Wolf Road, Suite 101, Albany, NY, 12205, USA (Type of address: Service of Process)
2023-08-16 2023-08-16 Address 111 W 33RD STREET, SUITE 1901, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-10-11 Address 111 W 33RD STREET, SUITE 1901, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 215 PARK AVE S, SUITE 1713, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-05-21 2023-08-16 Address 215 PARK AVE S, SUITE 1713, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-05-21 2023-08-16 Address 215 PARK AVE S, SUITE 1713, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-06-08 2020-05-21 Address 1115 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011002674 2023-10-11 CERTIFICATE OF CHANGE BY ENTITY 2023-10-11
230816003696 2023-08-16 BIENNIAL STATEMENT 2023-06-01
220216000101 2022-02-16 BIENNIAL STATEMENT 2022-02-16
200521060366 2020-05-21 BIENNIAL STATEMENT 2019-06-01
170608000730 2017-06-08 APPLICATION OF AUTHORITY 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1877837705 2020-05-01 0202 PPP 215 PARK AVE S STE 1713, NEW YORK, NY, 10003
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 785510
Loan Approval Amount (current) 785510
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, 10003-0001
Project Congressional District NY-10
Number of Employees 440
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 795795.38
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008491 Trademark 2020-10-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-12
Termination Date 2023-04-10
Date Issue Joined 2021-03-02
Pretrial Conference Date 2021-03-16
Section 2201
Sub Section DJ
Status Terminated

Parties

Name KNOCKAWAY INC.
Role Defendant
Name EASYKNOCK, INC.
Role Plaintiff
2008492 Trademark 2020-10-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-12
Termination Date 2020-11-02
Section 1125
Status Terminated

Parties

Name KNOCKAWAY, INC.
Role Plaintiff
Name EASYKNOCK, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State