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
AEB-16-00005 DOSAEBUSINESS 2016-01-04 2028-01-04 862 Scarsdale Ave, Scarsdale, NY, 10583

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17984.38
Total Face Value Of Loan:
17984.38
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92000.00
Total Face Value Of Loan:
92000.00
Date:
2020-04-28
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:
17984.37
Total Face Value Of Loan:
17984.37
Date:
2015-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2007-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17984.38
Current Approval Amount:
17984.38
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18094.75
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17984.37
Current Approval Amount:
17984.37
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18188.85

Date of last update: 25 Mar 2025

Sources: New York Secretary of State