Search icon

PURINS CONSULTING, INC.

Company Details

Name: PURINS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334003
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 120 RIVERSIDE DRIVE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 120 RIVERSIDE DR, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD PURINS Chief Executive Officer 120 RIVERSIDE DR, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
EDWARD PURINS DOS Process Agent 120 RIVERSIDE DRIVE, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
080507002641 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060315000222 2006-03-15 CERTIFICATE OF INCORPORATION 2006-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3858817801 2020-05-27 0235 PPP 120 Riverside Drive, ROCKVILLE CENTRE, NY, 11570-5821
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15980
Loan Approval Amount (current) 15980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85714
Servicing Lender Name Haven Savings Bank
Servicing Lender Address 621 Washington St, HOBOKEN, NJ, 07030-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-5821
Project Congressional District NY-04
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 85714
Originating Lender Name Haven Savings Bank
Originating Lender Address HOBOKEN, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16152.23
Forgiveness Paid Date 2021-06-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State