Search icon

PURPURA LANDSCAPING & CONSTRUCTION, LLC

Company Details

Name: PURPURA LANDSCAPING & CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621577
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 52 LEEDS ST, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-351-3860

DOS Process Agent

Name Role Address
PURPURA LANDSCAPING & CONSTRUCTION, LLC DOS Process Agent 52 LEEDS ST, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2000138-DCA Active Business 2013-10-24 2025-02-28
1261411-DCA Inactive Business 2007-07-12 2013-06-30

History

Start date End date Type Value
2023-03-05 2025-03-01 Address 52 LEEDS ST, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2001-03-28 2023-03-05 Address 52 LEEDS ST, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301039139 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230305000600 2023-03-05 BIENNIAL STATEMENT 2023-03-01
220928010235 2022-09-28 BIENNIAL STATEMENT 2021-03-01
090304002182 2009-03-04 BIENNIAL STATEMENT 2009-03-01
080116002649 2008-01-16 BIENNIAL STATEMENT 2007-03-01
050314002640 2005-03-14 BIENNIAL STATEMENT 2005-03-01
030224002102 2003-02-24 BIENNIAL STATEMENT 2003-03-01
010328000546 2001-03-28 ARTICLES OF ORGANIZATION 2001-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602713 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602712 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301462 TRUSTFUNDHIC INVOICED 2021-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301463 RENEWAL INVOICED 2021-02-27 100 Home Improvement Contractor License Renewal Fee
2989880 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989879 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564669 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2564668 TRUSTFUNDHIC INVOICED 2017-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986300 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1986301 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213433 Office of Administrative Trials and Hearings Issued Settled 2016-04-15 250 2016-04-24 Failed to timely notify Commission of a material information submitted to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4964068610 2021-03-20 0202 PPP 51 Leeds Street N/A, Staten Island, NY, 10306
Loan Status Date 2022-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7169
Loan Approval Amount (current) 7169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306
Project Congressional District NY-11
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7237.94
Forgiveness Paid Date 2022-03-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State