Search icon

TEN BE OR NOT TEN BE, INC.

Company Details

Name: TEN BE OR NOT TEN BE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1983 (41 years ago)
Entity Number: 812843
ZIP code: 10530
County: New York
Place of Formation: New York
Address: 102 Joyce Road, Hartsdale, NY, United States, 10530
Principal Address: 135 E 2ND ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY G SANDERS Chief Executive Officer 135 E 2ND ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
TIMOTHY G SANDERS DOS Process Agent 102 Joyce Road, Hartsdale, NY, United States, 10530

History

Start date End date Type Value
2003-12-05 2012-01-09 Address 135 E 2ND ST, NEW YORK, NY, 10009, 7943, USA (Type of address: Service of Process)
2003-12-05 2008-02-22 Address 135 E 2ND ST, NEW YORK, NY, 10009, 7943, USA (Type of address: Principal Executive Office)
2003-12-05 2008-02-22 Address 135 E 2ND ST, NEW YORK, NY, 10009, 7943, USA (Type of address: Chief Executive Officer)
1995-03-23 2003-12-05 Address 151 1ST AVE, #155, NEW YORK, NY, 10003, 2906, USA (Type of address: Chief Executive Officer)
1995-03-23 2003-12-05 Address 151 1ST AVE, #155, NEW YORK, NY, 10003, 2906, USA (Type of address: Principal Executive Office)
1995-03-23 2003-12-05 Address 151 1ST AVE, #155, NEW YORK, NY, 10003, 2906, USA (Type of address: Service of Process)
1983-12-14 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1983-12-14 1995-03-23 Address 318 EAST 6TH ST, SUITE 155, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210924001681 2021-09-24 BIENNIAL STATEMENT 2021-09-24
140130002216 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120109002928 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100114002244 2010-01-14 BIENNIAL STATEMENT 2009-12-01
080222002277 2008-02-22 BIENNIAL STATEMENT 2007-12-01
060123002078 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031205002998 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011203002305 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000119002604 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971229002205 1997-12-29 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208057707 2020-05-01 0202 PPP 116 W Shore Dr., Putnam Valley, NY, 10579
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Putnam Valley, PUTNAM, NY, 10579-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4051.33
Forgiveness Paid Date 2021-08-23
4228698406 2021-02-06 0202 PPS 116 W Shore Dr, Putnam Valley, NY, 10579-1935
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Putnam Valley, PUTNAM, NY, 10579-1935
Project Congressional District NY-17
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4049.44
Forgiveness Paid Date 2022-05-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State