Search icon

THE PAMPERED PROFESSIONAL, LTD.

Company Details

Name: THE PAMPERED PROFESSIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1996 (28 years ago)
Entity Number: 2081977
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1208 STATION PLAZA, HEWLETT, NY, United States, 11557
Principal Address: 361 DAUB AVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1208 STATION PLAZA, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
BONNIE SEIDLER Chief Executive Officer 1208 STATION PLAZA, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2008-11-03 2011-02-09 Address BONNIE SIEDLER, 10808 STATION PLAZA, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2008-11-03 2011-02-09 Address 1808 STATION PLAZA, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2000-12-21 2008-11-03 Address BONNIE SEIDER, 133 PENNSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2000-12-21 2008-11-03 Address 1338 PENINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1998-11-03 2000-12-21 Address 361 DAUB AVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1998-11-03 2000-12-21 Address 255 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1996-11-06 2000-12-21 Address 361 DAUB AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130204002216 2013-02-04 BIENNIAL STATEMENT 2012-11-01
110209002146 2011-02-09 BIENNIAL STATEMENT 2010-11-01
081103002367 2008-11-03 BIENNIAL STATEMENT 2008-11-01
021205002700 2002-12-05 BIENNIAL STATEMENT 2002-11-01
001221002165 2000-12-21 BIENNIAL STATEMENT 2000-11-01
981103002268 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961106000209 1996-11-06 CERTIFICATE OF INCORPORATION 1996-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8543047804 2020-06-05 0235 PPP 1208 Station Plaza, Hewlett, NY, 11557-2032
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13715
Loan Approval Amount (current) 13715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-2032
Project Congressional District NY-04
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13848.72
Forgiveness Paid Date 2021-05-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State