Search icon

COLOR CONFIDENTIAL, LLC

Company Details

Name: COLOR CONFIDENTIAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2012 (12 years ago)
Entity Number: 4313595
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 1967 WEHRLE DR., STE. 1#086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DR., STE. 1#086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DR., STE. 1#086, BUFFALO, NY, 14221

Licenses

Number Type Date End date Address
AEB-18-01726 Appearance Enhancement Business License 2018-09-07 2027-04-17 2 E 61st St, New York, NY, 10065-8401

History

Start date End date Type Value
2023-05-03 2024-10-01 Address 1967 WEHRLE DR., STE. 1#086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-05-03 2024-10-01 Address 1967 WEHRLE DR., STE. 1#086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-04-06 2023-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-06 2023-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-10-26 2023-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-10-26 2023-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037502 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230503002235 2023-05-02 CERTIFICATE OF CHANGE BY ENTITY 2023-05-02
230406002524 2023-04-06 BIENNIAL STATEMENT 2022-10-01
210304060355 2021-03-04 BIENNIAL STATEMENT 2020-10-01
130520000385 2013-05-20 CERTIFICATE OF PUBLICATION 2013-05-20
121026000114 2012-10-26 ARTICLES OF ORGANIZATION 2012-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4206788702 2021-04-01 0202 PPS 2 E 61st St Fl 4, New York, NY, 10065-8401
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202797
Loan Approval Amount (current) 202797
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8401
Project Congressional District NY-12
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205936.19
Forgiveness Paid Date 2022-11-10
5400037702 2020-05-01 0202 PPP ATTN COLOR CONFIDENTIAL 2 E 61ST ST, NEW YORK, NY, 10065-8401
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202797
Loan Approval Amount (current) 202797
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10065-8401
Project Congressional District NY-12
Number of Employees 11
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205147.22
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State