Search icon

PERFECT COLOR 4, INC.

Company Details

Name: PERFECT COLOR 4, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1998 (27 years ago)
Entity Number: 2230980
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 656E N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARLENE MUNOZ Chief Executive Officer 656E N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
DARLENE MUNOZ DOS Process Agent 656E N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2004-02-09 2012-05-03 Address 656F N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2004-02-09 2012-05-03 Address 656F N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2000-03-06 2004-02-09 Address 656 F NORTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2000-03-06 2012-05-03 Address 656 F NORTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2000-03-06 2004-02-09 Address 656 F NORTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1998-02-20 2000-03-06 Address 525 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141223006048 2014-12-23 BIENNIAL STATEMENT 2014-02-01
120503002970 2012-05-03 BIENNIAL STATEMENT 2012-02-01
100318002740 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080207002562 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060314002896 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040209002107 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020219002841 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000306002548 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980220000603 1998-02-20 CERTIFICATE OF INCORPORATION 1998-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9424698700 2021-04-08 0235 PPS 31 Trues Dr, West Islip, NY, 11795-5138
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11547
Loan Approval Amount (current) 11547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-5138
Project Congressional District NY-02
Number of Employees 6
NAICS code 812199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11608.3
Forgiveness Paid Date 2021-10-22
9388497803 2020-06-08 0235 PPP 656 WELLWOOD AVE Ste E, LINDENHURST, NY, 11757-1634
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11547
Loan Approval Amount (current) 11547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-1634
Project Congressional District NY-02
Number of Employees 5
NAICS code 812199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11672.42
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State