Search icon

TEN WEST APPAREL INC.

Company Details

Name: TEN WEST APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1995 (30 years ago)
Entity Number: 1897419
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 W. 33RD ST., SUITE 216, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON GADEH Chief Executive Officer 10 W. 33RD ST., SUITE 216, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W. 33RD ST., SUITE 216, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-12-23 2001-02-27 Address 10 W 33RD ST, SUITE 626, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-12-23 2001-02-27 Address SOLOMON GADEH, 10 W 33RD ST #626, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-12-23 2001-02-27 Address SOLOMON GADEH, 10 W 33RD ST SUITE 626, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-02-24 1998-12-23 Address 440 AVENUE P. BAY RIDGE, FEDERAL SAVINGS BANK BLDG., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061320 2021-02-01 BIENNIAL STATEMENT 2021-02-01
191211060376 2019-12-11 BIENNIAL STATEMENT 2019-02-01
150720006182 2015-07-20 BIENNIAL STATEMENT 2015-02-01
130627002108 2013-06-27 BIENNIAL STATEMENT 2013-02-01
110216002006 2011-02-16 BIENNIAL STATEMENT 2011-02-01
070313002996 2007-03-13 BIENNIAL STATEMENT 2007-02-01
010227002531 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990304002006 1999-03-04 BIENNIAL STATEMENT 1999-02-01
981223002348 1998-12-23 BIENNIAL STATEMENT 1997-02-01
950224000185 1995-02-24 CERTIFICATE OF INCORPORATION 1995-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5874357107 2020-04-14 0202 PPP 10 W 33RD ST, NEW YORK, NY, 10001-3306
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159600
Loan Approval Amount (current) 159600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-3306
Project Congressional District NY-12
Number of Employees 22
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161874.3
Forgiveness Paid Date 2021-09-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State