Search icon

BEFORE/AFTER COLOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEFORE/AFTER COLOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2019 (6 years ago)
Entity Number: 5570604
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 Hudson Yards, 11FL, STE 26, NEW YORK, NY, United States, 10001
Principal Address: C/O DIPERNA, 31 Hudson Yards, 11FL, STE 26, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O DIPERNA DOS Process Agent 31 Hudson Yards, 11FL, STE 26, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSHUA KANUCK Chief Executive Officer C/O DIPERNA, 31 HUDSON YARDS, 11FL, STE 26, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-06-14 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2019-06-14 2024-03-04 Address 225 WEST 35TH ST, STE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000528 2024-03-04 BIENNIAL STATEMENT 2024-03-04
190614000014 2019-06-14 CERTIFICATE OF INCORPORATION 2019-06-14

USAspending Awards / Financial Assistance

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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20946.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State