Search icon

TEN TO ONE LLC

Company Details

Name: TEN TO ONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228217
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 1718 8TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
GARRICK JONES DOS Process Agent 1718 8TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2014-04-08 2023-03-27 Address 1718 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-04-09 2014-04-08 Address 475 SEVENTH AVENUE 4L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327003289 2023-03-27 BIENNIAL STATEMENT 2022-04-01
140408007500 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120409000157 2012-04-09 ARTICLES OF ORGANIZATION 2012-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5258697307 2020-04-30 0202 PPP 1718 8 ave, ste 1 ground floor storefront, Brooklyn, NY, 11215
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35290
Loan Approval Amount (current) 35290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35653.54
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State