Search icon

PRETTY WOMEN JAMAICA INC.

Company Details

Name: PRETTY WOMEN JAMAICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (13 years ago)
Entity Number: 4305539
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 165-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432
Address: 165-01 JAMAICA AVENUE, KINGS PARK, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRETTY WOMEN JAMAICA INC. DOS Process Agent 165-01 JAMAICA AVENUE, KINGS PARK, NY, United States, 11432

Chief Executive Officer

Name Role Address
HAMBERT SALIH Chief Executive Officer 165-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 165-01 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-03 Address 55 FIRST AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2016-10-07 2024-10-03 Address 165-01 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2012-10-09 2020-10-02 Address 165-01 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2012-10-09 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003002249 2024-10-03 BIENNIAL STATEMENT 2024-10-03
201002060182 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006573 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161007006460 2016-10-07 BIENNIAL STATEMENT 2016-10-01
121009000497 2012-10-09 CERTIFICATE OF INCORPORATION 2012-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2827464 OL VIO INVOICED 2018-08-08 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-27 Pleaded TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State