Search icon

STREET DENIM, INC.

Company Details

Name: STREET DENIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2008 (17 years ago)
Entity Number: 3695669
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1400 BRUNSWICK AVENUE, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 1400 BRUNSWICK AVE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STREET DENIM INC 401K PROFIT SHARING PLAN 2023 263025249 2024-10-11 STREET DENIM INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 7182063125
Plan sponsor’s address 1400 BRUNSWICK AVE, FAR ROCKAWAY, NY, 11691

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing YOUSEF ALTHKEFATI
Valid signature Filed with authorized/valid electronic signature
STREET DENIM INC 401K PROFIT SHARING PLAN 2022 263025249 2023-09-06 STREET DENIM INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 7182063125
Plan sponsor’s address 1400 BRUNSWICK AVE, FAR ROCKAWAY, NY, 11691

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing YOUSEF ALTHKEFATI
STREET DENIM INC 401K PROFIT SHARING PLAN 2021 263025249 2022-10-14 STREET DENIM INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 7182063125
Plan sponsor’s address 1400 BRUNSWICK AVE, FAR ROCKAWAY, NY, 11691

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing YOUSEF ALTHKEFATI
STREET DENIM INC 401K PROFIT SHARING PLAN 2020 263025249 2021-10-14 STREET DENIM INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 7182063125
Plan sponsor’s address 1400 BRUNSWICK AVE, FAR ROCKAWAY, NY, 11691

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing YOUSEF ALTHKEFATI
STREET DENIM INC 401K PROFIT SHARING PLAN 2019 263025249 2020-10-19 STREET DENIM INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 7182063125
Plan sponsor’s address 1400 BRUNSWICK AVE, FAR ROCKAWAY, NY, 11691

Signature of

Role Plan administrator
Date 2020-10-19
Name of individual signing YOUSEF ALTHKEFATI
STREET DENIM INC 401K PROFIT SHARING PLAN 2018 263025249 2019-10-02 STREET DENIM INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 7182063125
Plan sponsor’s address 1400 BRUNSWICK AVE, FAR ROCKAWAY, NY, 11691

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing YOUSEF ALTHKEFATI
STREET DENIM INC 401K PROFIT SHARING PLAN 2017 263025249 2018-10-08 STREET DENIM INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 7182063125
Plan sponsor’s address 9115 139TH STREET, NEW YORK, JAMAICA, NY, 11435

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing YOUSEF ALTHKEFATI

DOS Process Agent

Name Role Address
STREET DENIM, INC. DOS Process Agent 1400 BRUNSWICK AVENUE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
YOUSEF ALTHKEFATI Chief Executive Officer 1400 BRUNSWICK AVE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2015-01-23 2020-03-04 Address 1400 BRUNSWICK AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2010-07-30 2015-01-23 Address 91-15 139TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2010-07-30 2015-01-23 Address 91-15 139TH ST, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2008-07-14 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-14 2015-01-23 Address 91-15 139TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060631 2020-03-04 BIENNIAL STATEMENT 2018-07-01
150123002056 2015-01-23 BIENNIAL STATEMENT 2014-07-01
120709006625 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100730002625 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080714000344 2008-07-14 CERTIFICATE OF INCORPORATION 2008-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3379407102 2020-04-11 0202 PPP 525 7th Avenue, Ste 1208, New York, NY, 10018
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180360.27
Loan Approval Amount (current) 180360.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10018-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182193.93
Forgiveness Paid Date 2021-04-29
7221818406 2021-02-11 0202 PPS 525 Fashion Ave Rm 1208, New York, NY, 10018-0401
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180360
Loan Approval Amount (current) 180360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10018-0401
Project Congressional District NY-12
Number of Employees 20
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182273.82
Forgiveness Paid Date 2022-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204088 Copyright 2012-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-23
Termination Date 2013-04-16
Date Issue Joined 2012-08-29
Pretrial Conference Date 2012-10-11
Section 0101
Status Terminated

Parties

Name TURN ON PRODUCTS INC.
Role Plaintiff
Name STREET DENIM, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State