Search icon

EYE CANDY EDIT, INC.

Company Details

Name: EYE CANDY EDIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2009 (15 years ago)
Entity Number: 3893573
ZIP code: 11213
County: New York
Place of Formation: New York
Address: 1160 STERLING PLACE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOFER PENSIERO Chief Executive Officer 1160 STERLING PLACE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1160 STERLING PLACE, BROOKLYN, NY, United States, 11213

Filings

Filing Number Date Filed Type Effective Date
140204002181 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120110002737 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091230000105 2009-12-30 CERTIFICATE OF INCORPORATION 2009-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6276557701 2020-05-01 0202 PPP 1160 STERLING PL, BROOKLYN, NY, 11213-2607
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16603
Loan Approval Amount (current) 16603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11213-2607
Project Congressional District NY-09
Number of Employees 2
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16780.4
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State