Search icon

DSQUARED2 INC.

Company Details

Name: DSQUARED2 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2007 (17 years ago)
Entity Number: 3594556
ZIP code: 33141
County: New York
Place of Formation: Delaware
Address: 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, United States, 33141
Principal Address: 632 WEST 28TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DSQUARED2 INC 401 K PROFIT SHARING PLAN TRUST 2018 760842383 2019-07-04 DSQUARED2 INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448190
Sponsor’s telephone number 2122445070
Plan sponsor’s address 166 SPRING ST, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-07-04
Name of individual signing CHIARA CODAGNONE

Chief Executive Officer

Name Role Address
ALEX HLAVACEK Chief Executive Officer 1666 KENNEDY CSWY STE 412, NORTH BAY VLG, FL, United States, 33141

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, United States, 33141

History

Start date End date Type Value
2024-05-12 2024-05-12 Address 1666 KENNEDY CSWY STE 412, NORTH BAY VLG, FL, 33141, USA (Type of address: Chief Executive Officer)
2024-05-12 2024-05-12 Address 6538 COLLINS AVENUE #286, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer)
2017-10-11 2024-05-12 Address 6538 COLLINS AVENUE #286, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer)
2015-07-01 2024-05-12 Address 632 WEST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-26 2017-10-11 Address 632 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-02-26 2015-07-01 Address 632 WEST 28TH ST, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-11-16 2010-02-26 Address 3802 ROSECRANS STREET #305, SAN DIEGO, CA, 92110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240512000065 2024-05-12 BIENNIAL STATEMENT 2024-05-12
220428003622 2022-04-28 BIENNIAL STATEMENT 2021-11-01
191107060484 2019-11-07 BIENNIAL STATEMENT 2019-11-01
180220002002 2018-02-20 BIENNIAL STATEMENT 2017-11-01
171011006104 2017-10-11 BIENNIAL STATEMENT 2015-11-01
150701000818 2015-07-01 CERTIFICATE OF MERGER 2015-07-01
140303006200 2014-03-03 BIENNIAL STATEMENT 2013-11-01
120607000352 2012-06-07 ERRONEOUS ENTRY 2012-06-07
DP-2051952 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
100226002722 2010-02-26 BIENNIAL STATEMENT 2009-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6245977303 2020-04-30 0202 PPP 166 Spring St, NEW YORK, NY, 10012
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412657
Loan Approval Amount (current) 412657
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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415121.64
Forgiveness Paid Date 2020-12-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State