Search icon

PURE ADAPT, INC.

Company Details

Name: PURE ADAPT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2006 (18 years ago)
Entity Number: 3451331
ZIP code: 12085
County: Albany
Place of Formation: New York
Address: PO BOX 58, GUILDERLAND CTR, NY, United States, 12085
Principal Address: 2 VANBUREN BLVD, BUILDING 19 BAY 1A, GUILDERLAND CTR, NY, United States, 12085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LI Chief Executive Officer PO BOX 58, GUILDERLAND CTR, NY, United States, 12085

DOS Process Agent

Name Role Address
PURE ADAPT, INC. DOS Process Agent PO BOX 58, GUILDERLAND CTR, NY, United States, 12085

Agent

Name Role Address
ADAM MCFARLAND Agent 18 LOIS COURT, ALBANY, NY, 12205

History

Start date End date Type Value
2010-12-22 2020-12-01 Address PO BOX 58, GUILDERLAND CTR, NY, 12085, USA (Type of address: Service of Process)
2008-11-18 2012-12-11 Address PO BOX 58, GUILDERLAND CTR, NY, 12085, USA (Type of address: Chief Executive Officer)
2008-11-18 2010-12-22 Address W VANBUREN BLVD, BUILDING 19 BAY 1A, GUILDERLAND CTR, NY, 12085, USA (Type of address: Principal Executive Office)
2008-11-18 2010-12-22 Address PO BOX 68, GUILDERLAND CTR, NY, 12085, USA (Type of address: Service of Process)
2008-04-01 2008-11-18 Address P.O. BOX 58, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Service of Process)
2006-12-19 2008-04-01 Address 18 LOIS COURT, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061180 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181206006172 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205006844 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141204006152 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121211007208 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101222002286 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081118002693 2008-11-18 BIENNIAL STATEMENT 2008-12-01
080401000960 2008-04-01 CERTIFICATE OF CHANGE 2008-04-01
061219000790 2006-12-19 CERTIFICATE OF INCORPORATION 2006-12-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3075655007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PURE ADAPT, INC.
Recipient Name Raw PURE ADAPT, INC.
Recipient DUNS 021096358
Recipient Address 2 VAN BUREN BOULEVARD, GUILDERLAND CENTER, ALBANY, NEW YORK, 12085-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 388.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2664577210 2020-04-16 0248 PPP PO Box 58, Guilderland Center, NY, 12085
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112200
Loan Approval Amount (current) 112200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilderland Center, ALBANY, NY, 12085-0001
Project Congressional District NY-20
Number of Employees 13
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113322
Forgiveness Paid Date 2021-04-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State