Search icon

PERIWINKLE BOUTIQUE, INC.

Company Details

Name: PERIWINKLE BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2009 (16 years ago)
Entity Number: 3773618
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 24 THE PRESERVE, WOODBURY, NY, United States, 11797
Principal Address: 1520 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERIWINKLE BOUTIQUE, INC. DOS Process Agent 24 THE PRESERVE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
MARVIN GOLDFARB Chief Executive Officer 1520 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2021-12-20 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-04 2021-12-21 Address 1520 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2015-02-04 2021-12-21 Address 1520 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2011-05-04 2015-02-04 Address 461 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2011-05-04 2015-02-04 Address 461 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-05-04 2015-02-04 Address 461 BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-02-11 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-11 2011-05-04 Address MARVIN GOLDFARB, BROADWAY MALL SUITE 450, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211221000547 2021-12-20 CERTIFICATE OF CHANGE BY ENTITY 2021-12-20
210202061490 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206061046 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170203006143 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150204006845 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130206006630 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110504002506 2011-05-04 BIENNIAL STATEMENT 2011-02-01
090211000266 2009-02-11 CERTIFICATE OF INCORPORATION 2009-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8707187100 2020-04-15 0235 PPP 1520 Union Turnpike, NEW HYDE PARK, NY, 11040-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228000
Loan Approval Amount (current) 228000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 27
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230653.67
Forgiveness Paid Date 2021-06-15
4640038300 2021-01-23 0235 PPS 1520 Union Tpke, New Hyde Park, NY, 11040-1762
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227812.5
Loan Approval Amount (current) 227812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1762
Project Congressional District NY-03
Number of Employees 27
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230446.39
Forgiveness Paid Date 2022-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State