Search icon

PRETTY IN PEONY CORP.

Company Details

Name: PRETTY IN PEONY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2015 (10 years ago)
Entity Number: 4780378
ZIP code: 07650
County: Westchester
Place of Formation: New York
Address: 862 SCARSDALE AVENUE, SCARSDALE, NY, United States, 10583
Address: 460 BERGEN BLVD STE 224, PALISADES PARK, NJ, United States, 07650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PHIL WAN LEE Agent 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
PHIL WAN LEE DOS Process Agent 460 BERGEN BLVD STE 224, PALISADES PARK, NJ, United States, 07650

Chief Executive Officer

Name Role Address
PHIL WAN LEE Chief Executive Officer 862 SCARSDALE AVENUE, SCARSDALE, NY, United States, 10583

Licenses

Number Type Date End date Address
AEB-16-00005 Appearance Enhancement Business License 2016-01-04 2028-01-04 862 Scarsdale Ave, Scarsdale, NY, 10583-5318

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2021-06-10 2024-08-30 Address 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2018-11-13 2024-08-30 Address 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2018-10-31 2019-06-06 Address 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2018-10-31 2021-06-10 Address 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2018-10-31 2024-08-30 Address 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2015-10-20 2018-11-13 Address 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2015-10-20 2018-10-31 Address 862 SCARSDALE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2015-06-25 2015-10-20 Address 1270 BROADWAY, #305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-06-25 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240830018395 2024-08-30 BIENNIAL STATEMENT 2024-08-30
210610060385 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190606060248 2019-06-06 BIENNIAL STATEMENT 2019-06-01
181113000391 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
181031006223 2018-10-31 BIENNIAL STATEMENT 2017-06-01
151020000331 2015-10-20 CERTIFICATE OF CHANGE 2015-10-20
150625010110 2015-06-25 CERTIFICATE OF INCORPORATION 2015-06-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3064286004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRETTY IN PEONY CORP.
Recipient Name Raw PEONY I, INC
Recipient DUNS 013724004
Recipient Address 862 SCARSDALE AVE, SCARSDALE, WESTCHESTER, NEW YORK, 10583-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3895908309 2021-01-22 0202 PPS 862 Scarsdale Ave, Scarsdale, NY, 10583-5329
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17984.38
Loan Approval Amount (current) 17984.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5329
Project Congressional District NY-16
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18094.75
Forgiveness Paid Date 2021-09-14
6448637208 2020-04-28 0202 PPP 862 SCARSDALE AVE, SCARSDALE, NY, 10583-5329
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17984.37
Loan Approval Amount (current) 17984.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-5329
Project Congressional District NY-16
Number of Employees 9
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18188.85
Forgiveness Paid Date 2021-06-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State