Search icon

PINCHME GROUP, INC.

Company Details

Name: PINCHME GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 27 Aug 2018 (7 years ago)
Date of dissolution: 27 Aug 2018
Entity Number: 5399938
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINCHME GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 990382108 2022-04-27 PINCHME GROUP INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9175126778
Plan sponsor’s address 611 BROADWAY, SUITE 308, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing JEREMY REID
PINCHME GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 990382108 2021-06-16 PINCHME GROUP INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9175126778
Plan sponsor’s address 611 BROADWAY, SUITE 907A, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing FRANK TOMIELLO
PINCHME GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 990382108 2020-09-11 PINCHME GROUP INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9175126778
Plan sponsor’s address 611 BROADWAY, SUITE 907A, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing JEREMY REID
PINCHME GROUP INC. 401 K PROFIT SHARING PLAN TRUST 2018 990382108 2019-10-14 PINCHME GROUP INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9175126778
Plan sponsor’s address 611 BROADWAY, SUITE 308, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JEREMY REID
PINCHME GROUP INC. 401 K PROFIT SHARING PLAN TRUST 2017 990382108 2018-07-26 PINCHME GROUP INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9175126778
Plan sponsor’s address 611 BROADWAY, SUITE 308, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ADAM CAPLAN
BENEFITGUARD RETIREMENT INCOME SECURITY PLAN 2014 990382108 2015-04-29 PINCHME GROUP, INC 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 9175126431
Plan sponsor’s address 611 BROADWAY #308, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 205354793
Plan administrator’s name BENEFITGUARD, LLC
Plan administrator’s address 877 EAST 1200 SOUTH #1272, OREM, UT, 840971272
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2015-04-29
Name of individual signing SPENCER BARCLAY
BENEFITGUARD RETIREMENT INCOME SECURITY PLAN 2013 990382108 2014-07-24 PINCHME GROUP, INC 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 541800
Sponsor’s telephone number 9175126431
Plan sponsor’s address 611 BROADWAY #308, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 205354793
Plan administrator’s name BENEFITGUARD, LLC
Plan administrator’s address 877 EAST 1200 SOUTH #1272, OREM, UT, 840971272
Administrator’s telephone number 8778602664

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing SPENCER BARCLAY

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6189417707 2020-05-01 0202 PPP 611 BROADWAY RM 308, NEW YORK, NY, 10012-2654
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547695
Loan Approval Amount (current) 547695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-2654
Project Congressional District NY-10
Number of Employees 20
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553397.03
Forgiveness Paid Date 2021-05-21
6646688503 2021-03-04 0202 PPS 611 Broadway Rm 907A, New York, NY, 10012-2630
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547665
Loan Approval Amount (current) 547665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-2630
Project Congressional District NY-10
Number of Employees 16
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 499444.3
Forgiveness Paid Date 2022-04-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State