Search icon

TEN THOUSAND INC.

Company Details

Name: TEN THOUSAND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2013 (12 years ago)
Entity Number: 4373185
ZIP code: 10606
County: New York
Place of Formation: Delaware
Principal Address: 61 Broadway, Suite 2210, New York, NY, United States, 10006
Address: 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
KEITH NOWAK Chief Executive Officer 61 BROADWAY, SUITE 2210, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 61 BROADWAY, SUITE 2210, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-03-04 Address 61 BROADWAY, SUITE 2210, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-03-04 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2024-12-11 2024-12-11 Address 61 BROADWAY, SUITE 2210, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-03-04 Address 10 BANK STREET, #560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2024-11-07 2024-12-11 Address ATTN: KEITH NOWAK, 61 Broadway, Suite 2210, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2024-11-07 2024-12-11 Address 61 BROADWAY, SUITE 2210, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 61 BROADWAY, SUITE 2210, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2013-03-13 2024-11-07 Address ATTN: KEITH NOWAK, 124 THOMPSON STREET, APT. 12, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003452 2025-03-04 BIENNIAL STATEMENT 2025-03-04
241211002843 2024-12-10 CERTIFICATE OF CHANGE BY ENTITY 2024-12-10
241107000807 2024-11-07 BIENNIAL STATEMENT 2024-11-07
220627002855 2022-06-27 BIENNIAL STATEMENT 2021-03-01
150206000148 2015-02-06 CERTIFICATE OF AMENDMENT 2015-02-06
130313000072 2013-03-13 APPLICATION OF AUTHORITY 2013-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7224127301 2020-04-30 0202 PPP 134 W 26th Street Ste 404, NEW YORK, NY, 10001
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126948
Loan Approval Amount (current) 126948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State