Search icon

QARIK GROUP LLC

Company Details

Name: QARIK GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2019 (6 years ago)
Entity Number: 5519025
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XCAMNDTV99N6 2025-03-26 888 7TH AVE FL 32, NEW YORK, NY, 10106, 3402, USA 888 7TH AVE, 32ND FLOOR, NEW YORK, NY, 10106, 3402, USA

Business Information

URL https://www.qarik.com
Division Name QARIK GROUP LLC
Division Number N/A
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-28
Initial Registration Date 2020-07-10
Entity Start Date 2019-06-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL BARRETT
Role MR
Address 888 7TH AVENUE, 32ND FLOOR, NEW YORK, NY, 10106, USA
Government Business
Title PRIMARY POC
Name DANIEL BARRETT
Role MR
Address 888 7TH AVENUE, 32ND FLOOR, NEW YORK, NY, 10106, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QARIK GROUP 401(K) PLAN 2023 834589464 2024-06-13 QARIK GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541512
Sponsor’s telephone number 5083695757
Plan sponsor’s address 888 7TH AVENUE, 32ND FLOOR, NEW YORK, NY, 10106

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing GABRIELLE FRANCESCHELLI

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-02 2025-03-01 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-11-02 2025-03-01 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-01 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-01 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-03 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-22 2023-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-22 2021-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301020163 2025-03-01 BIENNIAL STATEMENT 2025-03-01
231102005047 2023-11-02 CERTIFICATE OF CHANGE BY ENTITY 2023-11-02
230301001052 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303061419 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190828000582 2019-08-28 CERTIFICATE OF AMENDMENT 2019-08-28
190524000556 2019-05-24 CERTIFICATE OF PUBLICATION 2019-05-24
190322000310 2019-03-22 APPLICATION OF AUTHORITY 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7109647004 2020-04-07 0202 PPP 888 7th Ave Fl 32, NEW YORK, NY, 10106-0001
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) 187500
Loan Approval Amount (current) 187500
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10106-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189990.83
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303701 Other Contract Actions 2023-09-05 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-05
Termination Date 2023-12-28
Date Issue Joined 2023-09-12
Pretrial Conference Date 2023-11-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name QARIK GROUP LLC
Role Defendant
2303701 Other Contract Actions 2023-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-02
Termination Date 2023-08-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name QARIK GROUP LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State