Search icon

TEN COLORS INC

Company claim

Is this your business?

Get access!

Company Details

Name: TEN COLORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2019 (6 years ago)
Entity Number: 5559089
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 221 DEKALB AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEN COLORS INC DOS Process Agent 221 DEKALB AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
YAN TING WU Chief Executive Officer 221 DEKALB AVE, BROOKLYN, NY, United States, 11205

Licenses

Number Type Date End date Address
AEB-19-01299 Appearance Enhancement Business License 2019-06-13 2027-06-13 221 Dekalb Ave, Brooklyn, NY, 11205-4134
AEB-19-01299 DOSAEBUSINESS 2019-06-13 2027-06-13 221 Dekalb Ave, Brooklyn, NY, 11205

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 221 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 221 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2025-05-02 Address 221 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-05-02 Address 221 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004373 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230701001468 2023-07-01 BIENNIAL STATEMENT 2023-05-01
220204002637 2022-02-04 BIENNIAL STATEMENT 2022-02-04
190524010151 2019-05-24 CERTIFICATE OF INCORPORATION 2019-05-24

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-22 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
3927.00
Total Face Value Of Loan:
3927.00
Date:
2020-06-12
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:
2240.00
Total Face Value Of Loan:
2240.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3927
Current Approval Amount:
3927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3948.41
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2240
Current Approval Amount:
2240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2252.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State