Search icon

THE TOWN SHOP, INC.

Company Details

Name: THE TOWN SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1926 (98 years ago)
Entity Number: 23161
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2270 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
THE TOWN SHOP, INC. DOS Process Agent 2270 BROADWAY, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
DANIEL KOCH Chief Executive Officer 2270 BROADWAY, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
131393620
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2020-12-02 2023-04-03 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-12-18 2020-12-02 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-12-18 2023-04-03 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-01-21 2014-12-18 Address 2273 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230403000807 2023-04-03 BIENNIAL STATEMENT 2022-12-01
201202060294 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006477 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006408 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141218006454 2014-12-18 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
267347.00
Total Face Value Of Loan:
267347.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310000.00
Total Face Value Of Loan:
310000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310000
Current Approval Amount:
310000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
313995.56
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267347
Current Approval Amount:
267347
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
269077.33

Court Cases

Court Case Summary

Filing Date:
2023-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THE TOWN SHOP, INC.
Party Role:
Defendant
Party Name:
HERNANDEZ
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State