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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-12 No data 189 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-09 No data 189 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-19 No data 189 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-20 No data 189 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4831168002 2020-06-26 0202 PPP 189 7th Avenue, Brooklyn, NY, 11215
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10782
Loan Approval Amount (current) 10782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10838.72
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State