Search icon

TEN THOUSAND THINGS, LTD.

Company Details

Name: TEN THOUSAND THINGS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1994 (31 years ago)
Entity Number: 1825519
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 423 WEST 14TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 423 WEST 14TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAVID REES Chief Executive Officer 423 WEST 14TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-06-10 2006-12-13 Address 2 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-06-10 2006-12-13 Address 2 HORATIO ST, APT 3H, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2000-06-26 2002-06-10 Address 332 W 12TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-06-26 2002-06-10 Address 137 W. 19TH ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2000-06-26 2006-12-13 Address 137 W. 19TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1994-06-01 2000-06-26 Address 332 WEST 12TH STREET, UNIT B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120605007004 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100623002842 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080703002886 2008-07-03 BIENNIAL STATEMENT 2008-06-01
061213002807 2006-12-13 BIENNIAL STATEMENT 2006-06-01
020610002204 2002-06-10 BIENNIAL STATEMENT 2002-06-01
000626002194 2000-06-26 BIENNIAL STATEMENT 2000-06-01
940601000492 1994-06-01 CERTIFICATE OF INCORPORATION 1994-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-16 No data 237 W 13TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 423 W 14TH ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-31 No data 423 W 14TH ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3159332 OL VIO INVOICED 2020-02-18 500 OL - Other Violation
3159331 CL VIO INVOICED 2020-02-18 350 CL - Consumer Law Violation
3132511 OL VIO CREDITED 2019-12-27 250 OL - Other Violation
3132510 CL VIO CREDITED 2019-12-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-12-16 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2947775001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TEN THOUSAND THINGS, LTD.
Recipient Name Raw TEN THOUSAND THINGS, LTD.
Recipient DUNS 036959864
Recipient Address W 14TH STREET, NEW YORK, NEW YORK, NEW YORK, 10014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 175000.00
Link View Page
2947735000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TEN THOUSAND THINGS, LTD.
Recipient Name Raw TEN THOUSAND THINGS, LTD.
Recipient DUNS 036959864
Recipient Address W14TH STREET, NEW YORK, NEW YORK, NEW YORK, 10014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 175000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1244527706 2020-05-01 0202 PPP 237 W 13TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35123.04
Forgiveness Paid Date 2021-04-08
4033398508 2021-02-25 0202 PPS 237 W 13th St, New York, NY, 10011-7748
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7748
Project Congressional District NY-10
Number of Employees 5
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50323.94
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State