Search icon

PINKO US CORP.

Company Details

Name: PINKO US CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2016 (9 years ago)
Entity Number: 4894723
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 126 Fifth Avenue, Suite 603, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PINKO US CORP. DOS Process Agent 126 Fifth Avenue, Suite 603, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GUGLIELMO MELEGARI Chief Executive Officer 126 FIFTH AVENUE, SUITE 603, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-05-18 2024-05-18 Address 29 E 19TH STREET, FLOOR 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-18 2024-05-18 Address 126 FIFTH AVENUE, SUITE 603, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-02-27 2024-05-18 Address 29 E 19TH STREET, FLOOR 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-05-14 2024-05-18 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2018-01-03 2019-05-14 Address 420 LEXINGTON AVENUE,, SUITE 2818, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2016-02-11 2018-01-03 Address 1140 BAY ST., STE 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240518000012 2024-05-18 BIENNIAL STATEMENT 2024-05-18
220326000011 2022-03-26 BIENNIAL STATEMENT 2022-02-01
200227060392 2020-02-27 BIENNIAL STATEMENT 2020-02-01
190514000784 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
180103000094 2018-01-03 CERTIFICATE OF CHANGE 2018-01-03
160211000507 2016-02-11 APPLICATION OF AUTHORITY 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5418457708 2020-05-01 0202 PPP 90 Broad St Fl 10, New York, NY, 10004
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289500
Loan Approval Amount (current) 289500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292783.64
Forgiveness Paid Date 2021-06-24
9579078500 2021-03-12 0202 PPS 29 E 19th St Fl 5, New York, NY, 10003-1328
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289500
Loan Approval Amount (current) 289500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10003-1328
Project Congressional District NY-12
Number of Employees 25
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 292244.3
Forgiveness Paid Date 2022-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State