Search icon

SUZANNE TICK, INC.

Company Details

Name: SUZANNE TICK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1997 (28 years ago)
Entity Number: 2118065
ZIP code: 10003
County: New York
Place of Formation: Delaware
Activity Description: Suzanne Tick Inc is a textile and design company specializing in materials, brand strategy and design development for commercial and residential interiors.
Address: 44 EAST 3RD STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-598-0611

Website http://www.suzannetick.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUZANNE TICK, INC. 401(K) PROFIT SHARING PLAN 2023 133929390 2024-08-20 SUZANNE TICK, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2125980611
Plan sponsor’s address 44 E. 3RD STREET, NEW YORK, NY, 100039271
SUZANNE TICK, INC. 401(K) PROFIT SHARING PLAN 2022 133929390 2023-09-07 SUZANNE TICK, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2125980611
Plan sponsor’s address 44 E. 3RD STREET, NEW YORK, NY, 100039271
SUZANNE TICK, INC. 401(K) PROFIT SHARING PLAN 2021 133929390 2022-09-23 SUZANNE TICK, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2125980611
Plan sponsor’s address 44 E. 3RD STREET, NEW YORK, NY, 100039271
SUZANNE TICK, INC. DEFINED BENEFIT PLAN 2020 133929390 2021-04-16 SUZANNE TICK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2125980611
Plan sponsor’s address 44 E. 3RD STREET, NEW YORK, NY, 100039271
SUZANNE TICK, INC. 401(K) PROFIT SHARING PLAN 2020 133929390 2021-09-21 SUZANNE TICK, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2125980611
Plan sponsor’s address 44 E. 3RD STREET, NEW YORK, NY, 100039271
SUZANNE TICK, INC. DEFINED BENEFIT PLAN 2019 133929390 2020-07-22 SUZANNE TICK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2125980611
Plan sponsor’s address 44 E. 3RD STREET, NEW YORK, NY, 100039271
SUZANNE TICK, INC. 401(K) PROFIT SHARING PLAN 2019 133929390 2020-07-22 SUZANNE TICK, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2125980611
Plan sponsor’s address 44 E. 3RD STREET, NEW YORK, NY, 100039271
SUZANNE TICK, INC. DEFINED BENEFIT PLAN 2018 133929390 2019-10-08 SUZANNE TICK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2125980611
Plan sponsor’s address 44 E. 3RD STREET, NEW YORK, NY, 100039271
SUZANNE TICK, INC. 401(K) PROFIT SHARING PLAN 2018 133929390 2019-08-23 SUZANNE TICK, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2125980611
Plan sponsor’s address 44 E. 3RD STREET, NEW YORK, NY, 100039271
SUZANNE TICK, INC. DEFINED BENEFIT PLAN 2017 133929390 2018-10-01 SUZANNE TICK, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2125980611
Plan sponsor’s address 44 E. 3RD STREET, NEW YORK, NY, 100039271

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 EAST 3RD STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SUZANNE TICK Chief Executive Officer 44 EAST 3RD STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2003-01-31 2020-08-31 Address 636 BROADWAY / ROOM 1200, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-01-31 2020-08-31 Address 636 BROADWAY / ROOM 1200, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1997-02-28 2011-07-14 Address 636 BROADWAY ROOM 1200, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200831002005 2020-08-31 BIENNIAL STATEMENT 2019-02-01
110714000033 2011-07-14 CERTIFICATE OF CHANGE 2011-07-14
030131002215 2003-01-31 BIENNIAL STATEMENT 2003-02-01
970228000716 1997-02-28 APPLICATION OF AUTHORITY 1997-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7501778510 2021-03-06 0202 PPS 44 E 3rd St, New York, NY, 10003-9271
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188250
Loan Approval Amount (current) 188250
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9271
Project Congressional District NY-10
Number of Employees 7
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161059.17
Forgiveness Paid Date 2022-02-17
1961417700 2020-05-01 0202 PPP 44 E 3rd St, New York, NY, 10003
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190861
Loan Approval Amount (current) 190860.62
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192227.08
Forgiveness Paid Date 2021-01-20

Date of last update: 21 Apr 2025

Sources: New York Secretary of State