Search icon

HOT PINK INC.

Company Details

Name: HOT PINK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2004 (21 years ago)
Entity Number: 3055985
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 135 W 36TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY WEISSBERG Chief Executive Officer 135 W 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 W 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-05-19 2010-05-26 Address 1333 BROADWAY, NEW YORK, NY, 10018, 1035, USA (Type of address: Chief Executive Officer)
2006-05-19 2010-05-26 Address 1333 BROADWAY, NEW YORK, NY, 10018, 1035, USA (Type of address: Principal Executive Office)
2006-05-19 2010-05-26 Address 1333 BROADWAY, NEW YORK, NY, 10018, 1035, USA (Type of address: Service of Process)
2004-05-20 2006-05-19 Address 175 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100526002643 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080603002422 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060519002864 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040520000266 2004-05-20 CERTIFICATE OF INCORPORATION 2004-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126136 CL VIO INVOICED 2011-02-07 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2763987210 2020-04-16 0235 PPP 120 BETHPAGE RD STE 207, HICKSVILLE, NY, 11801
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74527
Loan Approval Amount (current) 74527
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74993.62
Forgiveness Paid Date 2020-12-04
9053508504 2021-03-12 0235 PPS 120 Bethpage Rd Ste 207, Hicksville, NY, 11801-1515
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) 64180
Loan Approval Amount (current) 64180
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 Hicksville, NASSAU, NY, 11801-1515
Project Congressional District NY-03
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64559.13
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State