Search icon

INK COUTURE, NYC LLC

Company Details

Name: INK COUTURE, NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4308557
ZIP code: 11793
County: Richmond
Place of Formation: New York
Address: 2001 Grove Street, Wantagh, NY, United States, 11793

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2001 Grove Street, Wantagh, NY, United States, 11793

History

Start date End date Type Value
2024-08-21 2024-12-02 Address 2001 Grove Street, Wantagh, NY, 11793, USA (Type of address: Service of Process)
2012-10-16 2024-08-21 Address 30 SEABREEZE LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003943 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240821003990 2024-08-21 BIENNIAL STATEMENT 2024-08-21
121016000263 2012-10-16 ARTICLES OF ORGANIZATION 2012-10-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4262.35
Total Face Value Of Loan:
4262.35
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4260.00
Total Face Value Of Loan:
4260.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4262.35
Current Approval Amount:
4262.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4313.26
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4260
Current Approval Amount:
4260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 26 Mar 2025

Sources: New York Secretary of State