Search icon

PURE PANACHE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURE PANACHE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1999 (26 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
21PU1067687 DOSAEBUSINESS 2014-01-03 2027-10-09 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
4100.00
Total Face Value Of Loan:
4100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4150.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State