Search icon

PUSHKIN INDUSTRIES, INC.

Company Details

Name: PUSHKIN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2018 (7 years ago)
Entity Number: 5426465
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 142 DUANE STREET, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUSHKIN INDUSTRIES INC. 401(K) PLAN 2023 832159926 2024-05-24 PUSHKIN INDUSTRIES INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 519100
Sponsor’s telephone number 8475131450
Plan sponsor’s address 5-9 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, 10003

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 2024-05-24
Name of individual signing QIAN LIU
PUSHKIN INDUSTRIES INC. 401(K) PLAN 2022 832159926 2023-05-27 PUSHKIN INDUSTRIES INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 519100
Sponsor’s telephone number 8475131450
Plan sponsor’s address 5-9 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, 10003

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 2023-05-26
Name of individual signing CHRISTINE RIMER
PUSHKIN INDUSTRIES INC. 401(K) PLAN 2021 832159926 2022-06-02 PUSHKIN INDUSTRIES INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 519100
Sponsor’s telephone number 8475131450
Plan sponsor’s address 5-9 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
PUSHKIN INDUSTRIES INC. 401(K) PLAN 2020 832159926 2021-06-03 PUSHKIN INDUSTRIES INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 519100
Sponsor’s telephone number 8475131450
Plan sponsor’s address 5-9 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, 10003

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 2021-06-03
Name of individual signing CAROL HO
PUSHKIN INDUSTRIES INC. 401(K) PLAN 2019 832159926 2020-05-08 PUSHKIN INDUSTRIES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 519100
Sponsor’s telephone number 8475131450
Plan sponsor’s address 142 DUANE ST, APT 2A, NEW YORK, NY, 10013

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 2020-05-08
Name of individual signing CAROL HO
PUSHKIN INDUSTRIES INC. 401(K) PLAN 2019 832159926 2020-05-05 PUSHKIN INDUSTRIES INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 8475131450
Plan sponsor’s address 142 DUANE ST, APT 2A, NEW YORK, NY, 10013

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 2020-05-05
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
C/O JACOB WEISBERG DOS Process Agent 142 DUANE STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
181016000164 2018-10-16 APPLICATION OF AUTHORITY 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6964887100 2020-04-14 0202 PPP 142 Duane St, Apt 2a, New York, NY, 10013
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314200
Loan Approval Amount (current) 314200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10013-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 315947.15
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State