Search icon

PINKYOTTO INC.

Company Details

Name: PINKYOTTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2006 (19 years ago)
Entity Number: 3339882
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 218 Bedford Ave, Brooklyn, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINKYOTTO DOS Process Agent 218 Bedford Ave, Brooklyn, NY, United States, 11249

Chief Executive Officer

Name Role Address
PETER HSIA Chief Executive Officer 218 BEDFORD AVE, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2006-03-27 2008-03-04 Address 307 E. 9TH STREET, PINKYOTTO, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203000653 2023-02-03 BIENNIAL STATEMENT 2022-03-01
120416002175 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100409002039 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080304002566 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060327000843 2006-03-27 CERTIFICATE OF INCORPORATION 2006-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-24 No data 307 E 9TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-09 No data 2 W 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-18 No data 307 E 9TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7363627102 2020-04-14 0202 PPP 218 Bedford Ave, Brooklyn, NY, 11249-4186
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115700
Loan Approval Amount (current) 115700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-4186
Project Congressional District NY-07
Number of Employees 11
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116702.73
Forgiveness Paid Date 2021-03-03
9396488404 2021-02-17 0202 PPS 218 Bedford Ave, Brooklyn, NY, 11249-4186
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115700
Loan Approval Amount (current) 115700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-4186
Project Congressional District NY-07
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116644.88
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State