Search icon

ADORABLE PILLOWS, INC.

Company Details

Name: ADORABLE PILLOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1994 (31 years ago)
Entity Number: 1823645
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 902 ESSEX ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 902 ESSEX ST, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
FELIX GALARZA Chief Executive Officer 902 ESSEX ST, BROOKLYN, NY, United States, 11208

Form 5500 Series

Employer Identification Number (EIN):
113231720
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 902 ESSEX ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1996-05-31 2024-10-28 Address 902 ESSEX ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1996-05-31 2024-10-28 Address 902 ESSEX ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1994-05-25 1996-05-31 Address 454 BALTIC ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1994-05-25 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241028002610 2024-10-28 BIENNIAL STATEMENT 2024-10-28
120709002426 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100525002750 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080604002131 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060518002935 2006-05-18 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
160000.00
Total Face Value Of Loan:
160000.00
Date:
2015-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1965000.00
Total Face Value Of Loan:
1965000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160000
Current Approval Amount:
160000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161471.11

Court Cases

Court Case Summary

Filing Date:
2012-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALATORRE
Party Role:
Plaintiff
Party Name:
ADORABLE PILLOWS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State