Search icon

PURCHASING ASSOCIATES, INC.

Company Details

Name: PURCHASING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1987 (38 years ago)
Entity Number: 1147811
ZIP code: 10018
County: New York
Place of Formation: Georgia
Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 650 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PAMELA WEINZAPFEL Chief Executive Officer 650 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566

Form 5500 Series

Employer Identification Number (EIN):
581467692
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-04 2009-01-27 Address 200 W 57TH ST, STE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-03-04 2017-02-01 Address 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
1999-03-04 2017-02-01 Address 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
1996-10-28 1999-03-04 Address 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-11 1999-03-04 Address 584 BROADWAY, SUITE 602, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210201060035 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060023 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006006 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007585 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006038 2013-02-05 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
147122.00
Total Face Value Of Loan:
147122.00
Date:
2020-04-30
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:
152640.00
Total Face Value Of Loan:
152640.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152640
Current Approval Amount:
152640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154144.18
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147122
Current Approval Amount:
147122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148331.51

Date of last update: 16 Mar 2025

Sources: New York Secretary of State