Search icon

8 TUXEDOS, INC.

Company Details

Name: 8 TUXEDOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729621
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 5-7 DOYERS STREET, NEW YORK, NY, United States, 10013
Principal Address: 5 doyers street, new york, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LLXXTN69M5Q4 2024-03-21 5 DOYERS ST, NEW YORK, NY, 10013, 5140, USA 5 DOYERS ST, NEW YORK, NY, 10013, 5140, USA

Business Information

Doing Business As 8 TUXEDOS INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-03-24
Initial Registration Date 2021-03-24
Entity Start Date 2015-03-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW LAM
Address 5 DOYERS ST, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name ANDREW LAM
Address 5 DOYERS ST, NEW YORK, NY, 10013, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-7 DOYERS STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HOK SUNG LAM Chief Executive Officer 20 CHANCELLOR WAY, LONG VALLEY, NJ, United States, 07853

Licenses

Number Type Date Last renew date End date Address Description
0423-21-120230 Alcohol sale 2023-11-17 2023-11-17 2025-11-30 5 DOYERS ST, NEW YORK, New York, 10013 Additional Bar
0340-23-129176 Alcohol sale 2023-11-17 2023-11-17 2025-11-30 5 DOYERS ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 20 CHANCELLOR WAY, LONG VALLEY, NJ, 07853, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2025-03-07 Address 20 CHANCELLOR WAY, LONG VALLEY, NJ, 07853, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-03-07 Address 5-7 DOYERS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-03-20 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-20 2024-07-01 Address 5-7 DOYERS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002018 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240701038588 2024-07-01 BIENNIAL STATEMENT 2024-07-01
150320000936 2015-03-20 CERTIFICATE OF INCORPORATION 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9600738503 2021-03-12 0202 PPS 5 Doyers St, New York, NY, 10013-5140
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1017656
Loan Approval Amount (current) 1017656
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5140
Project Congressional District NY-10
Number of Employees 92
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1027961.46
Forgiveness Paid Date 2022-03-24
1162867710 2020-05-01 0202 PPP 5 Doyers St, New York, NY, 10013
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 741365
Loan Approval Amount (current) 741365
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 92
NAICS code 532220
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 Unanswered
Forgiveness Amount 674551.99
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State