Search icon

PRISTINE ELECTRIC, INC.

Company Details

Name: PRISTINE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2004 (20 years ago)
Entity Number: 3132729
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 21-2 FROWEIN RD, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-2 FROWEIN RD, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
BRIAN COPPOLA Chief Executive Officer 21-2 FROWEIN RD, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2004-12-02 2006-12-26 Address 58 MISTY POND CIRCLE, APT. 18, P.O. BOX 534, MORICHES, NY, 11955, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061226002113 2006-12-26 BIENNIAL STATEMENT 2006-12-01
041202000510 2004-12-02 CERTIFICATE OF INCORPORATION 2004-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8842347201 2020-04-28 0235 PPP 212 FROWEIN RD, CENTER MORICHES, NY, 11934
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78375
Loan Approval Amount (current) 78375
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 Y
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79540.96
Forgiveness Paid Date 2021-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State