Search icon

SHOPTIQUES, INC.

Company Details

Name: SHOPTIQUES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4258227
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 41 EAST 11TH STREET FL 11, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
SHOPTIQUES, INC. DOS Process Agent 41 EAST 11TH STREET FL 11, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MARC GUGLIUZZA Chief Executive Officer 40 CLINTON ST APT#1F, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-06-13 2020-08-27 Address 584 BROADWAY, STE. 1201, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827060372 2020-08-27 BIENNIAL STATEMENT 2020-06-01
120613000736 2012-06-13 APPLICATION OF AUTHORITY 2012-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8320427204 2020-04-28 0202 PPP 41 East 11th St 11th Floor, New York, NY, 10003
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189435.7
Loan Approval Amount (current) 189435.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10003-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190976.79
Forgiveness Paid Date 2021-02-19
9751108401 2021-02-17 0202 PPS 41 E 11th St Fl 11, New York, NY, 10003-4602
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142912
Loan Approval Amount (current) 142912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10003-4602
Project Congressional District NY-10
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143424.1
Forgiveness Paid Date 2021-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407566 Americans with Disabilities Act - Other 2024-10-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-10-06
Termination Date 1900-01-01
Section 1210
Sub Section 1
Status Pending

Parties

Name RILEY
Role Plaintiff
Name SHOPTIQUES, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State