Search icon

PINK LABEL INC.

Company Details

Name: PINK LABEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2005 (20 years ago)
Entity Number: 3164084
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 34 SOUTH 9 STREET, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARTIN SPITZER Agent 450 KENT AVE. #3M, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 SOUTH 9 STREET, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
MARTIN SPITZER Chief Executive Officer 34 SOUTH 9 STREET, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 34 SOUTH 9 STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 100 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-04 2024-02-19 Address 100 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-02-06 2024-02-19 Address 34 SOUTH 9 STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2019-02-06 2021-02-04 Address 460 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2018-08-30 2019-02-06 Address 100 LEE AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2018-08-30 2019-02-06 Address 100 LEE AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240219000128 2024-02-19 BIENNIAL STATEMENT 2024-02-19
210204060602 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190206060551 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180830006080 2018-08-30 BIENNIAL STATEMENT 2017-02-01
150618002009 2015-06-18 BIENNIAL STATEMENT 2015-02-01
100319000501 2010-03-19 CERTIFICATE OF CHANGE 2010-03-19
070517002816 2007-05-17 BIENNIAL STATEMENT 2007-02-01
050214001097 2005-02-14 CERTIFICATE OF INCORPORATION 2005-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data 100 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-19 No data 100 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 4502 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 4502 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2272297 OL VIO INVOICED 2016-02-04 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2320137704 2020-05-01 0202 PPP 100 LEE AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122605
Loan Approval Amount (current) 122605
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 26
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123703.06
Forgiveness Paid Date 2021-03-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State