Search icon

SHOP UNTITLED NYC INC.

Company Details

Name: SHOP UNTITLED NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2009 (16 years ago)
Entity Number: 3842900
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 27 WEST 8TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHOP UNTITLED NYC INC. DOS Process Agent 27 WEST 8TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GAPU SURI Chief Executive Officer 27 WEST 8TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-11-13 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-13 Address 27 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-17 2023-11-13 Address 27 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-09-16 2023-11-13 Address 27 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-09-16 2020-07-17 Address 27 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-07 2019-09-16 Address 355 SOUTHEND AVE #32J, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2009-08-07 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231113000668 2023-11-13 BIENNIAL STATEMENT 2023-08-01
211102001005 2021-11-02 BIENNIAL STATEMENT 2021-11-02
200717060130 2020-07-17 BIENNIAL STATEMENT 2019-08-01
190916002009 2019-09-16 BIENNIAL STATEMENT 2019-08-01
090807000808 2009-08-07 CERTIFICATE OF INCORPORATION 2009-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-07 No data 27 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data 27 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3719238408 2021-02-05 0202 PPS 27 W 8th St, New York, NY, 10011-9040
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55007
Loan Approval Amount (current) 55007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10011-9040
Project Congressional District NY-10
Number of Employees 3
NAICS code 424310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55405.8
Forgiveness Paid Date 2021-11-08
9965867209 2020-04-28 0202 PPP 27 WEST 8TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47600
Loan Approval Amount (current) 47600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48147.4
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307132 Americans with Disabilities Act - Other 2023-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-11
Termination Date 2024-02-14
Date Issue Joined 2023-10-18
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name SHOP UNTITLED NYC INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State