Search icon

A WORLD OF PINK INC.

Company Details

Name: A WORLD OF PINK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4727145
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 160 Crossways Park Drive, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN GREENBERG DOS Process Agent 160 Crossways Park Drive, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
STEPHEN T GREENBERG Chief Executive Officer 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 160 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 190 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-16 2024-06-11 Address 535 BROADALBIN RD., STE. A4, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-03-02 2024-06-11 Address 190 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2015-03-17 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-17 2019-04-16 Address 70 GLEN ST., STE. 270, GLEN COVE, NY, 11542, 2859, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611000004 2024-06-11 BIENNIAL STATEMENT 2024-06-11
211103002459 2021-11-03 BIENNIAL STATEMENT 2021-11-03
190416000474 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
170302006993 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150330000508 2015-03-30 CERTIFICATE OF AMENDMENT 2015-03-30
150317010308 2015-03-17 CERTIFICATE OF INCORPORATION 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1519587310 2020-04-28 0235 PPP 702 SHORT BEACH RD., NISSEQUOGUE, NY, 11780
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NISSEQUOGUE, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28166.77
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State