Search icon

PURE PANACHE, INC.

Company Details

Name: PURE PANACHE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1999 (25 years ago)
Entity Number: 2452392
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: KAREN KIELMA, 71 N MAIN STREET, FAIRPORT, NY, United States, 14450
Principal Address: 71 N MAIN STREET, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN KIELMA Chief Executive Officer 71 N MAIN STREET, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KAREN KIELMA, 71 N MAIN STREET, FAIRPORT, NY, United States, 14450

Licenses

Number Type Date End date Address
AEAR-15-00891 Appearance Enhancement Area Renter License 2015-09-18 2027-09-18 71 N MAIN ST, FAIRPORT, NY, 14450
25WE1334319 Appearance Enhancement Area Renter License 2009-06-24 2025-06-24 71 N MAIN ST, FAIRPORT, NY, 14450
21PU1067687 Appearance Enhancement Business License 1997-10-09 2027-10-09 71 N MAIN ST, FAIRPORT, NY, 14450

History

Start date End date Type Value
2001-12-20 2007-12-24 Address 71 N. MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-12-20 2007-12-24 Address 71 N. MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1999-12-21 2007-12-24 Address KAREN KIELMA, 71 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002365 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120106002131 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100319002487 2010-03-19 BIENNIAL STATEMENT 2009-12-01
071224002754 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060123002096 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031202002543 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011220002617 2001-12-20 BIENNIAL STATEMENT 2001-12-01
991221000631 1999-12-21 CERTIFICATE OF INCORPORATION 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442997207 2020-04-15 0219 PPP 71 North Main Street, Fairport, NY, 14450
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4150.21
Forgiveness Paid Date 2021-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State