Search icon

PURE SOLUTIONS CORPORATION

Company Details

Name: PURE SOLUTIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1997 (28 years ago)
Date of dissolution: 29 Mar 2022
Entity Number: 2144861
ZIP code: 12775
County: New York
Place of Formation: New York
Address: 55 BEAVER LAKE ROAD, ROCK HILL, NY, United States, 12775
Principal Address: 55 BEAVER LAKE ROAD, ROCK HILL, United States, 12775

Contact Details

Phone +1 212-643-8548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RATHGEB Chief Executive Officer 55 BEAVER LAKE ROAD, ROCK HILL, NY, United States, 12775

DOS Process Agent

Name Role Address
JOHN RATHGEB DOS Process Agent 55 BEAVER LAKE ROAD, ROCK HILL, NY, United States, 12775

Licenses

Number Status Type Date End date Address
00643 Expired Mold Assessment Contractor License (SH125) 2016-04-20 2022-04-30 380 Lexington Ave, 17th FL, NEW YORK, NY, 10168

History

Start date End date Type Value
2021-05-07 2022-07-27 Address 55 BEAVER LAKE ROAD, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)
2021-05-07 2022-07-27 Address 55 BEAVER LAKE ROAD, ROCK HILL, NY, 12775, USA (Type of address: Service of Process)
2018-12-05 2021-05-07 Address 380 LEXTINGTON AVENUE, 17TH, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2016-11-21 2018-12-05 Address 501 FIFTH AVENUE, STE 1414, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-07-12 2018-12-05 Address 50 COLUMBUS AVE, 917, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2005-07-12 2016-11-21 Address 303 5TH AVE, STE 402, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-07-12 2021-05-07 Address 50 COLUMBUS AVE, 917, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1999-05-12 2005-07-12 Address 50 COLUMBUS AVE., STE 917, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1999-05-12 2005-07-12 Address 50 COLUMBUS AVE., STE. 917, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1999-05-12 2005-07-12 Address 286 FIFTH AVE., STE. 808, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220727003046 2022-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-29
210507060835 2021-05-07 BIENNIAL STATEMENT 2021-05-01
181205006622 2018-12-05 BIENNIAL STATEMENT 2017-05-01
161121002006 2016-11-21 BIENNIAL STATEMENT 2016-05-01
110525003187 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090421002382 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070522003091 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050712002061 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030516002893 2003-05-16 BIENNIAL STATEMENT 2003-05-01
010516002522 2001-05-16 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3775167409 2020-05-08 0202 PPP 380 Lexington Ave 17th fl, New York, NY, 10168
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2187
Loan Approval Amount (current) 2187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10168-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2220.19
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State