Search icon

TOUCH OF COLOR OF WESTCHESTER INC.

Company Details

Name: TOUCH OF COLOR OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2001 (24 years ago)
Entity Number: 2607678
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 781 PELHAM RD, 3G, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CECILIA GOLDMANN DOS Process Agent 781 PELHAM RD, 3G, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
CECILIA GOLDMANN Chief Executive Officer 781 PELHAM RD, 3G, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 781 PELHAM RD, 3G, NEW ROCHELLE, NY, 10805, 1104, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 15 DAVENPORT AVE, #1A, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2007-02-22 2024-01-25 Address 15 DAVENPORT AVE #1A, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2005-03-18 2024-01-25 Address 15 DAVENPORT AVE, #1A, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2003-04-16 2005-03-18 Address 193 HILLTOP DR, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2003-04-16 2005-03-18 Address 193 HILLTOP DR, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2001-02-20 2007-02-22 Address 233 SEVENTH ST., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-02-20 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240125002021 2024-01-25 BIENNIAL STATEMENT 2024-01-25
110309002611 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090129002878 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070222002613 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050318002795 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030416002728 2003-04-16 BIENNIAL STATEMENT 2003-02-01
010220000459 2001-02-20 CERTIFICATE OF INCORPORATION 2001-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2823737404 2020-05-06 0202 PPP P.O. Box, Yonkers, NY, 10704
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21706
Loan Approval Amount (current) 21706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 112910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21840.39
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State