Search icon

PINCELADA A COLORES UNISEX SALON, INC.

Company Details

Name: PINCELADA A COLORES UNISEX SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2021 (4 years ago)
Entity Number: 6206652
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 3013 THIRD AVENUE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3013 THIRD AVENUE, BRONX, NY, United States, 10455

Filings

Filing Number Date Filed Type Effective Date
210625001255 2021-06-25 CERTIFICATE OF INCORPORATION 2021-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-03 No data 3013 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1168169008 2021-05-13 0202 PPP 3013 3rd Ave N/A, Bronx, NY, 10455-1224
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9090
Loan Approval Amount (current) 9090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-1224
Project Congressional District NY-15
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9113.91
Forgiveness Paid Date 2021-09-28

Date of last update: 22 Mar 2025

Sources: New York Secretary of State