Search icon

THE PAINTED POT, INC.

Company Details

Name: THE PAINTED POT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1998 (27 years ago)
Entity Number: 2218924
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 333 SMITH ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 SMITH ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
LISA MEYER Chief Executive Officer 333 SMITH ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2000-02-25 2006-03-14 Address 333 SMITH ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-02-25 2006-03-14 Address 333 SMITH ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1998-01-16 2000-02-25 Address 387 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060314002061 2006-03-14 BIENNIAL STATEMENT 2006-01-01
020116002852 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000225002529 2000-02-25 BIENNIAL STATEMENT 2000-01-01
980116000596 1998-01-16 CERTIFICATE OF INCORPORATION 1998-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-31 No data 339 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 8009 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-16 No data 8007 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-20 No data 8009 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-15 No data 339 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-07 No data 200 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-09 No data 339 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-16 No data 8009 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 200 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-08 No data 8009 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3063744 CL VIO INVOICED 2019-07-19 350 CL - Consumer Law Violation
3041342 CL VIO CREDITED 2019-05-31 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-16 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864438509 2021-02-22 0202 PPS 229 Smith St, Brooklyn, NY, 11231-4719
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105411.38
Loan Approval Amount (current) 105411.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4719
Project Congressional District NY-10
Number of Employees 18
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106367.3
Forgiveness Paid Date 2022-01-20
3661467701 2020-05-01 0202 PPP 229 Smith St, BROOKLYN, NY, 11231-4719
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115411.38
Loan Approval Amount (current) 105411.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106462.61
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State