Search icon

PARADISE PILLOW INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARADISE PILLOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1990 (35 years ago)
Entity Number: 1466221
ZIP code: 19132
County: Kings
Place of Formation: New York
Address: 2207 WEST GLENWOOD AVE, PHILADELPHIA, PA, United States, 19132
Principal Address: 2207 W GLENWOOD AVENUE, PHILADELPHIA, PA, United States, 19132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARADISE PILLOW INC. DOS Process Agent 2207 WEST GLENWOOD AVE, PHILADELPHIA, PA, United States, 19132

Chief Executive Officer

Name Role Address
FREDDY HALFON Chief Executive Officer 2211 BAY AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2015-11-03 2015-12-14 Address 2211 BAY AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2014-08-12 2015-11-03 Address 2207 W GLENWOOD AVENUE, PHILADELPHIA, PA, 19132, USA (Type of address: Principal Executive Office)
2012-07-17 2015-11-03 Address 2207 WEST GLENWOOD AVE, PHILADELPHIA, PA, 19132, USA (Type of address: Chief Executive Officer)
2012-07-17 2014-08-12 Address 2211 BAY AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2012-07-17 2020-08-31 Address 2207 WEST GLENWOOD AVE, PHILADELPHIA, PA, 19132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200831060338 2020-08-31 BIENNIAL STATEMENT 2020-08-01
180801006918 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006559 2016-08-03 BIENNIAL STATEMENT 2016-08-01
151214002055 2015-12-14 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
151214002042 2015-12-14 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSWA25F1AL0
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
23.17
Base And Exercised Options Value:
23.17
Base And All Options Value:
23.17
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-05-01
Description:
TOWEL,GLASS: COTTON TOWEL, FINISHED 30" LONG X 15"WIDE. WOVEN CHECKS OR WOVEN STRIPES, MATCHING YARNS CABLE 80108 (OLD BLORY RED OR CABLE NO. 80173 ROYAL BLUE. U/I DZ (12 EA) P/N 101651530 OR EQUAL.
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
7210: HOUSEHOLD FURNISHINGS
Procurement Instrument Identifier:
47QSWA25F19Y9
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
78.10
Base And Exercised Options Value:
78.10
Base And All Options Value:
78.10
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-30
Description:
BLANKET,BED BLANKET
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
7210: HOUSEHOLD FURNISHINGS
Procurement Instrument Identifier:
47QSWA25F19ET
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2108.70
Base And Exercised Options Value:
2108.70
Base And All Options Value:
2108.70
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-28
Description:
COVER,MATTRESS(PLASTIC): FOR PROTECTION OF MATTRESSES IN HOSPITALS; PROTECTING MATTRESS FROM SOILING & STAINING FROM BODY EXCRETIONS, BLOOD,SALIVA,PERSPIRATION, & OIL. SIZE - 36- -0/+1 IN WIDE BY 81 -0/+1.5 IN LONG BY 6.5 - 0/+0.5 IN HIGH, FINISHED S
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
7210: HOUSEHOLD FURNISHINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State