Search icon

TRANS WOMAN OF COLOR INC.

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
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 2024-08-19 Address 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-19 Address 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-08-15 2024-08-15 Address 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-19 Address 173 EAST BROADWAY SUITE C1, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2024-08-15 2024-08-15 Address 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-19 Address 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-08-15 Address 173 EAST BROADWAY SUITE C1, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2023-11-28 2024-08-15 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5588618402 2021-02-09 0202 PPP 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32906.03
Forgiveness Paid Date 2022-05-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State