Search icon

BOCKS INC.

Company Details

Name: BOCKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2019 (5 years ago)
Entity Number: 5675479
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: 195 CHRYSTIE STREET, 502-H, NEW YORK CITY, NY, United States, 10002

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G55ZJEHH5XM5 2021-10-13 195 CHRYSTIE ST STE 502-H, NEW YORK, NY, 10002, 1224, USA 195 CHRYSTIE ST STE 502-H, NEW YORK, NY, 10002, 1224, USA

Business Information

Doing Business As CLEANCULT
URL www.cleancult.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-10-13
Initial Registration Date 2019-12-10
Entity Start Date 2016-03-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN LUPBERGER
Address 195 CHRYSTIE ST STE 502-H, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name RYAN LUPBERGER
Address 195 CHRYSTIE ST STE 502-H, NEW YORK, NY, 10002, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCKS INC 401(K) PLAN 2023 811700684 2024-06-17 BOCKS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424600
Sponsor’s telephone number 5165910852
Plan sponsor’s address 36 COOPER SQUARE, FL 5, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing NICOLE GALLO
BOCKS INC 401(K) PLAN 2022 811700684 2023-07-18 BOCKS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424600
Plan sponsor’s address 36 COOPER SQUARE, FL 5, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing NICOLE GALLO
BOCKS INC 401(K) PLAN 2021 811700684 2022-08-01 BOCKS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 325900
Sponsor’s telephone number 5165910852
Plan sponsor’s address 36 COOPER SQUARE, FL 5, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing NICOLE GALLO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 CHRYSTIE STREET, 502-H, NEW YORK CITY, NY, United States, 10002

History

Start date End date Type Value
2019-12-20 2025-04-02 Address 195 CHRYSTIE STREET, 502-H, NEW YORK CITY, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402002960 2025-04-02 BIENNIAL STATEMENT 2025-04-02
191220000420 2019-12-20 APPLICATION OF AUTHORITY 2019-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5023047110 2020-04-13 0202 PPP 195 Chrystie St 502-H, New York, NY, 10002
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118595.2
Loan Approval Amount (current) 118595.2
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 119547.05
Forgiveness Paid Date 2021-02-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State