Search icon

PURPLE PASSION, INC.

Company Details

Name: PURPLE PASSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1992 (33 years ago)
Entity Number: 1660310
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 211 WEST 20TH ST, NEW YORK, NY, United States, 10011
Address: C/O PURPLE PASSION, 211 WEST 20TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PURPLE PASSION, INC. DOS Process Agent C/O PURPLE PASSION, 211 WEST 20TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
H FLAX Chief Executive Officer 211 WEST 20TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-09-10 2020-08-05 Address C/O PURPLE PASSION, 211 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-04 2018-09-10 Address 211 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-14 2002-07-30 Address 242 W 16TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-09-14 2002-07-30 Address 242 WEST 16TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-09-01 1998-09-14 Address PO BOX 1139, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
1993-09-01 1998-09-14 Address 682 - 6TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1992-08-20 2016-08-04 Address P.O. BOX 1139, NEW YORK, NY, 10113, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060212 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180910006283 2018-09-10 BIENNIAL STATEMENT 2018-08-01
160804006562 2016-08-04 BIENNIAL STATEMENT 2016-08-01
120813006110 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100819002444 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080826002819 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060808002409 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040903002060 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020730002485 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000811002338 2000-08-11 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930297703 2020-05-01 0202 PPP 211 W 20TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46692
Loan Approval Amount (current) 46692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47152.12
Forgiveness Paid Date 2021-04-29
9421078304 2021-01-30 0202 PPS 211 W 20th St, New York, NY, 10011-3501
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46692
Loan Approval Amount (current) 46692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-3501
Project Congressional District NY-12
Number of Employees 6
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47005.95
Forgiveness Paid Date 2021-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503795 Other Contract Actions 2005-04-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-12
Termination Date 2006-05-11
Date Issue Joined 2005-05-05
Section 1441
Sub Section OC
Status Terminated

Parties

Name PURPLE PASSION, INC.
Role Plaintiff
Name RCN TELECOM SERVICES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State