Search icon

11TH ST. WORKSHOP INC.

Company Details

Name: 11TH ST. WORKSHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372699
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 351 Manhattan Avenue, Jersey City, NJ, United States, 07307
Address: 306 E. 11th Street, #1C, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS ASARO Chief Executive Officer 351 MANHATTAN AVENUE, JERSEY CITY, NJ, United States, 07307

DOS Process Agent

Name Role Address
11TH ST. WORKSHOP INC. DOS Process Agent 306 E. 11th Street, #1C, New York, NY, United States, 10003

History

Start date End date Type Value
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 351 MANHATTAN AVENUE, JERSEY CITY, NJ, 07307, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 306 EAST 11TH STREET, 1C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603000371 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230203000098 2023-02-03 BIENNIAL STATEMENT 2022-06-01
181009006851 2018-10-09 BIENNIAL STATEMENT 2018-06-01
171006002008 2017-10-06 BIENNIAL STATEMENT 2016-06-01
080616002278 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060607000616 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9856127102 2020-04-15 0202 PPP 306 E 11th St Apt 1C, NEW YORK, NY, 10003-7420
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 638827
Loan Approval Amount (current) 638827
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 Unanswered
Project Address JERSEY CITY, HUDSON, NJ, 07307
Project Congressional District NJ-08
Number of Employees 105
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 644917.73
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State