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 (18 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

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

Form 5500 Series

Employer Identification Number (EIN):
760842383
Plan Year:
2018
Number Of Participants:
53
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
412657.00
Total Face Value Of Loan:
412657.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412657
Current Approval Amount:
412657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
415121.64

Court Cases

Court Case Summary

Filing Date:
2018-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
DSQUARED2 INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MASTEY-CHAVEZ
Party Role:
Plaintiff
Party Name:
DSQUARED2 INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State