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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
46692.00
Total Face Value Of Loan:
46692.00
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:
46692.00
Total Face Value Of Loan:
46692.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46692
Current Approval Amount:
46692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47152.12
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46692
Current Approval Amount:
46692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47005.95

Court Cases

Court Case Summary

Filing Date:
2005-04-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PURPLE PASSION, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State