Search icon

PINK ARMADILLO, INC.

Company Details

Name: PINK ARMADILLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2001 (24 years ago)
Entity Number: 2613040
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 113 PEPPERMINT DR, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG S HAYES DOS Process Agent 113 PEPPERMINT DR, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
CRAIG S HAYES Chief Executive Officer 113 PEPPERMINT DR, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-04 Address 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-04 Address 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2023-12-18 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-07 2023-12-18 Address 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2011-06-23 2013-03-07 Address 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2011-06-23 2023-12-18 Address 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2005-04-05 2011-06-23 Address 113 PEPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2003-04-11 2011-06-23 Address 1298 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250304003016 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231218003763 2023-12-18 BIENNIAL STATEMENT 2023-12-18
210302060010 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190318060424 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170302006237 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006331 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006128 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110623002496 2011-06-23 BIENNIAL STATEMENT 2011-03-01
060803000124 2006-08-03 CERTIFICATE OF AMENDMENT 2006-08-03
050405002464 2005-04-05 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3572197102 2020-04-11 0219 PPP 13 Market St, BROCKPORT, NY, 14420-1911
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROCKPORT, MONROE, NY, 14420-1911
Project Congressional District NY-25
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6577.82
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State