Search icon

CAREERS FOR WOMEN, INC.

Company Details

Name: CAREERS FOR WOMEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2002 (23 years ago)
Entity Number: 2746575
ZIP code: 17601
County: New York
Place of Formation: Delaware
Principal Address: 81 PROSPECT STREET, BROOKLYN, NY, United States, 11201
Address: 2201 MIDDLEGREEN COURT, APT 201, LANCASTER, PA, United States, 17601

Chief Executive Officer

Name Role Address
CYNTHIA KING Chief Executive Officer 81 PROSPECT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
CAREERS FOR WOMEN, INC. DOS Process Agent 2201 MIDDLEGREEN COURT, APT 201, LANCASTER, PA, United States, 17601

History

Start date End date Type Value
2018-03-06 2020-03-04 Address 81 PROSPECT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-03-16 2018-03-06 Address 80 E 11TH ST / SUITE 402, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-03-16 2018-03-06 Address 80 E 11TH ST / SUITE 402, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-03-25 2018-03-06 Address 80 E 11TH STREET STE 402, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060406 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306006856 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160307006588 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140306007108 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120412002870 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100325002862 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080311002342 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060327003080 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040316002770 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020325000497 2002-03-25 APPLICATION OF AUTHORITY 2002-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4862428305 2021-01-23 0202 PPS 81 Prospect St, Brooklyn, NY, 11201-1473
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72052.5
Loan Approval Amount (current) 72052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61196
Servicing Lender Name Orrstown Bank
Servicing Lender Address 77 E King St, SHIPPENSBURG, PA, 17257-1307
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1473
Project Congressional District NY-10
Number of Employees 5
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 61196
Originating Lender Name Orrstown Bank
Originating Lender Address SHIPPENSBURG, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72688.14
Forgiveness Paid Date 2021-12-16
7232257207 2020-04-28 0202 PPP 81 PROSPECT ST, BROOKLYN, NY, 11201-1473
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61196
Servicing Lender Name Orrstown Bank
Servicing Lender Address 77 E King St, SHIPPENSBURG, PA, 17257-1307
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1473
Project Congressional District NY-10
Number of Employees 6
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 61196
Originating Lender Name Orrstown Bank
Originating Lender Address SHIPPENSBURG, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72455.67
Forgiveness Paid Date 2020-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State