Search icon

SUBJECT TO CHANGE INC.

Company Details

Name: SUBJECT TO CHANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061422
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 159 N. 6TH STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 646-361-0261

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
SUBJECT TO CHANGE INC 401K PLAN 2023 900680831 2024-09-06 SUBJECT TO CHANGE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 6463610671
Plan sponsor’s address 159 N 6TH ST, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MALIN LANDAEUS DOS Process Agent 159 N. 6TH STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MALIN LANDAEUS Chief Executive Officer 155-157 N. 6TH STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2072169-DCA Active Business 2018-05-30 2023-07-31

History

Start date End date Type Value
2011-03-01 2013-03-22 Address 155 N. 6TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603063364 2019-06-03 BIENNIAL STATEMENT 2019-03-01
170302006891 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130322006060 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110301000638 2011-03-01 CERTIFICATE OF INCORPORATION 2011-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-17 No data 157 N 6TH ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-09 No data 157 N 6TH ST, Brooklyn, BROOKLYN, NY, 11211 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 159 N 6TH ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-11 No data 159 N 6TH ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653268 RENEWAL INVOICED 2023-06-05 340 Secondhand Dealer General License Renewal Fee
3357949 RENEWAL INVOICED 2021-08-06 340 Secondhand Dealer General License Renewal Fee
3067231 RENEWAL INVOICED 2019-07-29 340 Secondhand Dealer General License Renewal Fee
2794499 DCA-SUS CREDITED 2018-05-30 75 Suspense Account
2781956 FINGERPRINT INVOICED 2018-04-26 75 Fingerprint Fee
2781957 FINGERPRINT INVOICED 2018-04-26 75 Fingerprint Fee
2781145 FINGERPRINT CREDITED 2018-04-25 75 Fingerprint Fee
2781346 LICENSE INVOICED 2018-04-25 255 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748698502 2021-03-01 0202 PPS 159 N 6th St, Brooklyn, NY, 11211-3207
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50220.33
Loan Approval Amount (current) 50220.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3207
Project Congressional District NY-07
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50645.48
Forgiveness Paid Date 2022-01-06
4584957303 2020-04-29 0202 PPP 157 N 6TH STREET, BROOKLYN, NY, 11211
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50220.33
Loan Approval Amount (current) 50220.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50729.41
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State