Search icon

PURE ESSENTIALS ENTERPRISE INC.

Company Details

Name: PURE ESSENTIALS ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2008 (17 years ago)
Entity Number: 3696478
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 189 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT EMMETT Chief Executive Officer 189 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
PURE ESSENTIALS ENTERPRISE INC. DOS Process Agent 189 7TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2011-02-16 2020-07-24 Address 189 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-07-15 2011-02-16 Address 380 LENOX AVENUE, 5D, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200724060104 2020-07-24 BIENNIAL STATEMENT 2020-07-01
140805006416 2014-08-05 BIENNIAL STATEMENT 2014-07-01
120823002634 2012-08-23 BIENNIAL STATEMENT 2012-07-01
110216002339 2011-02-16 BIENNIAL STATEMENT 2010-07-01
080715000675 2008-07-15 CERTIFICATE OF INCORPORATION 2008-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3283225 CL VIO CREDITED 2021-01-14 1000 CL - Consumer Law Violation
2786681 OL VIO INVOICED 2018-05-04 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-12 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 4 No data No data 4
2018-04-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
10782.00
Total Face Value Of Loan:
10782.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10782
Current Approval Amount:
10782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10838.72

Date of last update: 28 Mar 2025

Sources: New York Secretary of State