Search icon

10X MANAGEMENT LLC

Headquarter

Company Details

Name: 10X MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4216102
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 39 West 32nd St., Suite 1403, New York, NY, United States, 10001

Contact Details

Phone +1 212-501-0748

DOS Process Agent

Name Role Address
10X MANAGEMENT, LLC DOS Process Agent 39 West 32nd St., Suite 1403, New York, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
001747404
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
LLC_11015743
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PDF9G7N84K64
CAGE Code:
8ZH16
UEI Expiration Date:
2023-03-15

Business Information

Activation Date:
2022-02-15
Initial Registration Date:
2021-04-14

Licenses

Number Status Type Date End date
2095389-DCA Active Business 2020-03-16 2024-05-01

History

Start date End date Type Value
2012-07-13 2024-03-12 Address 39 WEST 32ND STREET STE 1403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-03-13 2012-07-13 Address 3 SHAFT 2A ROAD, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312002292 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220311003600 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200311060501 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180312006343 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160304006572 2016-03-04 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442628 RENEWAL INVOICED 2022-04-28 700 Employment Agency Renewal Fee
3157404 FINGERPRINTE INVOICED 2020-02-11 88.25 Fingerprint Fee for Employment Agency
3152887 FINGERPRINTE INVOICED 2020-01-31 88.25 Fingerprint Fee for Employment Agency
3150667 BLUEDOT INVOICED 2020-01-30 700 Blue Dot Fee for Employment Agency
3150666 LICENSE INVOICED 2020-01-30 175 Employment Agency Fee
3145339 PL VIO INVOICED 2020-01-16 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-08 Pleaded BUSINESS OPERATES AN EMPLOYMENT AGENCY WITHOUT A LICENSE FROM DCA. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
98015.00
Total Face Value Of Loan:
98015.00
Date:
2020-04-11
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:
75297.00
Total Face Value Of Loan:
75297.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75297
Current Approval Amount:
75297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75858.63
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98015
Current Approval Amount:
98015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98802.11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State