Search icon

THE PURPLE DOOR SOUL SOURCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE PURPLE DOOR SOUL SOURCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2006 (19 years ago)
Entity Number: 3433549
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 55 CASTLEFORD ROAD, ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 CASTLEFORD ROAD, ROCHESTER, NY, United States, 14616

Filings

Filing Number Date Filed Type Effective Date
140113000649 2014-01-13 CERTIFICATE OF CHANGE 2014-01-13
121106007180 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101122002324 2010-11-22 BIENNIAL STATEMENT 2010-11-01
090128002298 2009-01-28 BIENNIAL STATEMENT 2008-11-01
061227000146 2006-12-27 CERTIFICATE OF PUBLICATION 2006-12-27

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-04-11
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:
5650.00
Total Face Value Of Loan:
5650.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5650
Current Approval Amount:
5650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5699.53
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12111.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State