Search icon

TAKE TWO CLOTHING CO., LLC

Company Details

Name: TAKE TWO CLOTHING CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 1999 (26 years ago)
Entity Number: 2384086
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 214 WEST 39TH STREET, SUITE 700, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
TAKE TWO CLOTHING CO., LLC DOS Process Agent 214 WEST 39TH STREET, SUITE 700, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-06-08 2021-06-07 Address 1407 BROADWAY, RM 1920, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-05-28 2009-06-08 Address 1407 BROADWAY, ROOM 1018, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-06-01 2003-05-28 Address 17 BOND LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607060514 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603063178 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006676 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160119006339 2016-01-19 BIENNIAL STATEMENT 2015-06-01
130618002075 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110610002624 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090608002701 2009-06-08 BIENNIAL STATEMENT 2009-06-01
030528002000 2003-05-28 BIENNIAL STATEMENT 2003-06-01
000107000246 2000-01-07 AFFIDAVIT OF PUBLICATION 2000-01-07
000107000242 2000-01-07 AFFIDAVIT OF PUBLICATION 2000-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328257708 2020-05-01 0202 PPP 214 W 39TH ST RM 700, NEW YORK, NY, 10018-5569
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104919
Loan Approval Amount (current) 104919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-5569
Project Congressional District NY-12
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105818.72
Forgiveness Paid Date 2021-03-11
5554478410 2021-02-08 0202 PPS 214 W 39th St Rm 700, New York, NY, 10018-5569
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) 104920
Loan Approval Amount (current) 104920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-5569
Project Congressional District NY-12
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105644.38
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0408194 Other Statutory Actions 2004-10-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-19
Termination Date 2005-01-06
Section 0501
Status Terminated

Parties

Name SHARDAN INTERNATIONAL MARKETIN
Role Plaintiff
Name TAKE TWO CLOTHING CO., LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State