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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EASYKNOCK 401(K) PLAN | 2019 | 814225150 | 2020-07-03 | EASYKNOCK | 0 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 Wolf Road, Suite 101, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JARRED KESSLER | Chief Executive Officer | 111 W 33RD STREET, SUITE 1901, NEW YORK, NY, United States, 10120 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2008491 | Trademark | 2020-10-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KNOCKAWAY INC. |
Role | Defendant |
Name | EASYKNOCK, INC. |
Role | Plaintiff |
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