Search icon

PURE PROCESS USA, INC.

Company Details

Name: PURE PROCESS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (22 years ago)
Entity Number: 2857474
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 44 DIANA ROAD, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 DIANA ROAD, ROCKY POINT, NY, United States, 11778

Filings

Filing Number Date Filed Type Effective Date
030115000994 2003-01-15 CERTIFICATE OF INCORPORATION 2003-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8407638403 2021-02-13 0235 PPP 6 Oakdale Ave, Selden, NY, 11784-3016
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64747
Loan Approval Amount (current) 64747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-3016
Project Congressional District NY-01
Number of Employees 7
NAICS code 221320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65386.81
Forgiveness Paid Date 2022-02-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State