Search icon

TRANS WOMAN OF COLOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANS WOMAN OF COLOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2014 (11 years ago)
Entity Number: 4582370
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 173 EAST BROADWAY SUITE C1, NEW YORK, NY, United States, 10002
Principal Address: 225 WEST 34TH STREET, #2000, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PEIKOFF MAHAN LAW OFFICE P.C. DOS Process Agent 173 EAST BROADWAY SUITE C1, NEW YORK, NY, United States, 10002

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
LAVERNE COX Chief Executive Officer 225 WEST 34TH STREET, #2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-04-14 Address 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414002315 2025-04-14 CERTIFICATE OF CHANGE BY ENTITY 2025-04-14
240815001749 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240819001332 2024-08-15 CERTIFICATE OF CHANGE BY ENTITY 2024-08-15
231128002584 2023-11-28 BIENNIAL STATEMENT 2022-05-01
140523000670 2014-05-23 CERTIFICATE OF INCORPORATION 2014-05-23

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32906.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State