Search icon

ONE TEN GROUP INC.

Company Details

Name: ONE TEN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2004 (20 years ago)
Entity Number: 3132114
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10016
Principal Address: 244 5TH AVE, STE 2810, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-679-6300

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
KEN ZUCKERMAN Agent 244 5TH AVENUE, SUITE 2810, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
KEN ZUCKERMAN DOS Process Agent 244 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KENNETH ZUCKERMAN Chief Executive Officer 192 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1254954-DCA Active Business 2007-05-10 2025-02-28

History

Start date End date Type Value
2023-05-15 2024-06-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2022-09-20 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2022-09-13 2022-09-20 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2004-12-01 2022-09-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2004-12-01 2010-05-27 Address 244 5TH AVENUE, SUITE 2810, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110412003083 2011-04-12 BIENNIAL STATEMENT 2010-12-01
100527002961 2010-05-27 BIENNIAL STATEMENT 2008-12-01
041201000379 2004-12-01 CERTIFICATE OF INCORPORATION 2004-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-09 No data WEST 39 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done permit expired
2019-04-06 No data 7 AVENUE, FROM STREET WEST 39 STREET TO STREET WEST 40 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Repaired, found Expansion Joints sealed.
2019-04-06 No data WEST 39 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion Joints sealed.
2019-03-30 No data WEST 39 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Active permit # M042019067A13 on file.
2018-12-23 No data 7 AVENUE, FROM STREET WEST 39 STREET TO STREET WEST 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Remove the plastic caps then recess and seal the expansion joints around the newly restored sidewalk flags as required, I/F/O 550
2018-12-23 No data WEST 39 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Remove the plastic caps then recess and seal the expansion joints around the newly restored sidewalk flags as required, AKA 550 7th Avenue
2018-09-28 No data 7 AVENUE, FROM STREET WEST 39 STREET TO STREET WEST 40 STREET No data Street Construction Inspections: Active Department of Transportation Fence on site.
2018-08-11 No data WEST 39 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation 0215 - OCCUPANCY OF SIDEWALK AS STIPULATED/FENCE ON SIDEWALK
2018-05-04 No data 7 AVENUE, FROM STREET WEST 39 STREET TO STREET WEST 40 STREET No data Street Construction Inspections: Active Department of Transportation Equipment Type: Construction Fence on Sidewalk (1)/construction fence on sidewalk
2018-04-03 No data WEST 39 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued for maintaining a Construction Plywood Fence measured 5' from the Building line onto the Sidewalk, with no valid NYC DOT permit on file to do so. Construction Fence Permit # M022018004B22 expired on 3/30/2018 used as ID only.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601806 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3601765 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273843 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273842 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917073 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2917072 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503237 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503238 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
1867919 TRUSTFUNDHIC INVOICED 2014-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1867920 RENEWAL INVOICED 2014-10-30 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9144548304 2021-01-30 0202 PPS 5 W 37th St Fl 6, New York, NY, 10018-5349
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 New York, NEW YORK, NY, 10018-5349
Project Congressional District NY-12
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 75645.17
Forgiveness Paid Date 2021-12-16
2092337702 2020-05-01 0202 PPP 244 5th Ave 2810, NEW YORK, NY, 10001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61250
Loan Approval Amount (current) 61250
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61960.3
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State