Search icon

PARTY GLITTERS INC.

Company Details

Name: PARTY GLITTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622518
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 3 DEBEVOISE STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUMIT ARORA Chief Executive Officer 3 DEBEVOISE STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
PARTY GLITTERS INC. DOS Process Agent 3 DEBEVOISE STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2004-02-03 2021-03-03 Address 3 DEBEVOISE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2001-03-30 2004-02-03 Address 59 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061471 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200206060082 2020-02-06 BIENNIAL STATEMENT 2019-03-01
040203000380 2004-02-03 CERTIFICATE OF CHANGE 2004-02-03
010330000185 2001-03-30 CERTIFICATE OF INCORPORATION 2001-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53830.00
Total Face Value Of Loan:
53830.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53830
Current Approval Amount:
53830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35611

Date of last update: 30 Mar 2025

Sources: New York Secretary of State