Search icon

PIONEER HOME TEXTILE INC.

Company Details

Name: PIONEER HOME TEXTILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112982
ZIP code: 14221
County: Nassau
Place of Formation: New York
Address: 1967 WEHRLE DR., STE 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 250 W 27th St Apt 1A, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DR., STE 1 #086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
CAIHONG LU Chief Executive Officer 250 W 27TH ST APT 1A, NEW YORK, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-04-18 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-31 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-31 2023-04-27 Address 1967 WEHRLE DR., STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427000344 2023-04-27 BIENNIAL STATEMENT 2023-03-01
170331010518 2017-03-31 CERTIFICATE OF INCORPORATION 2017-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
137345.00
Total Face Value Of Loan:
137345.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137345
Current Approval Amount:
137345
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138773.24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State