Search icon

PAINTBUCKET, LLC

Company Details

Name: PAINTBUCKET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2015 (10 years ago)
Entity Number: 4708199
ZIP code: 10167
County: New York
Place of Formation: New York
Address: 245 PARK AVENUE 39TH FLOOR, NEW YORK, NY, United States, 10167

Agent

Name Role Address
RIMON LAW, P.C. Agent 245 PARK AVENUE 39TH FLOOR, NEW YORK, NY, 10167

DOS Process Agent

Name Role Address
RIM LAW P.C. DOS Process Agent 245 PARK AVENUE 39TH FLOOR, NEW YORK, NY, United States, 10167

Licenses

Number Type Date End date Address
AEB-17-01198 Appearance Enhancement Business License 2017-06-16 2025-06-16 204 Wythe Ave, Brooklyn, NY, 11249-3364

History

Start date End date Type Value
2017-03-02 2024-09-17 Address 245 PARK AVENUE 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2016-04-04 2024-09-17 Address 245 PARK AVENUE 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Registered Agent)
2015-02-10 2016-04-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-02-10 2017-03-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917003693 2024-09-17 BIENNIAL STATEMENT 2024-09-17
170302006932 2017-03-02 BIENNIAL STATEMENT 2017-02-01
160404000216 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
150210000774 2015-02-10 ARTICLES OF ORGANIZATION 2015-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-19 No data 204 WYTHE AVE, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3753588303 2021-01-22 0202 PPS 204 Wythe Avenue PAINTBUCKET, Brooklyn, NY, 11249
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249
Project Congressional District NY-07
Number of Employees 14
NAICS code 812113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70927.35
Forgiveness Paid Date 2022-02-10
7211767110 2020-04-14 0202 PPP 204 Wythe Avenue, BROOKLYN, NY, 11249
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 812113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118599.53
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State