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)

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

USAspending Awards / Financial Assistance

Date:
2008-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112200
Current Approval Amount:
112200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113322

Date of last update: 28 Mar 2025

Sources: New York Secretary of State