Search icon

10 DEEP CLOTHING INC

Company Details

Name: 10 DEEP CLOTHING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727415
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10036
Principal Address: 68 JAY ST., # 511, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT A. SASSO Chief Executive Officer 68 JAY ST., # 511, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
WHITE AND WILLIAMS LLP, ATTENTION: RANDY FRIEDBERG, ESQ. DOS Process Agent 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-05-21 2019-05-29 Address ONE PENN PLAZA, 250 W. 34TH ST, SUITE 4110, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-01-25 2014-05-21 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2005-01-25 2014-05-21 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-01-21 2008-04-29 Address 68 JAY ST, #320, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2005-01-21 2008-04-29 Address 68 JAY ST, #320, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2002-02-05 2005-01-25 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-02-05 2022-03-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2002-02-05 2005-01-25 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190529060121 2019-05-29 BIENNIAL STATEMENT 2018-02-01
140521000113 2014-05-21 CERTIFICATE OF AMENDMENT 2014-05-21
140408002050 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120319002719 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100323002661 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080429002496 2008-04-29 BIENNIAL STATEMENT 2008-02-01
050125000136 2005-01-25 CERTIFICATE OF CHANGE 2005-01-25
050121002376 2005-01-21 BIENNIAL STATEMENT 2004-02-01
020205000551 2002-02-05 CERTIFICATE OF INCORPORATION 2002-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754657305 2020-04-30 0202 PPP 68 Jay St. Suite 511, Brooklyn, NY, 11201
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72328.08
Loan Approval Amount (current) 72328.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 424310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73061.27
Forgiveness Paid Date 2021-05-06
4670218405 2021-02-06 0202 PPS 68 Jay St Ste 511, Brooklyn, NY, 11201-8361
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65830
Loan Approval Amount (current) 65830
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 Brooklyn, KINGS, NY, 11201-8361
Project Congressional District NY-10
Number of Employees 5
NAICS code 454110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 66657.92
Forgiveness Paid Date 2022-05-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State