Search icon

PRISTINE PROPERTIES COLE, INC.

Company Details

Name: PRISTINE PROPERTIES COLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2009 (16 years ago)
Entity Number: 3767296
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 515 ROUTE 25A / SUITE 1, MT SINAI, NY, United States, 11766
Principal Address: 516 ROUTE 25A / SUITE 1, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFTON R COLE Chief Executive Officer 516 ROUTE 25A / SUITE 1, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 ROUTE 25A / SUITE 1, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2021-08-05 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-26 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-26 2011-04-11 Address 249 MAIN STREET, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110411002286 2011-04-11 BIENNIAL STATEMENT 2011-01-01
090223000565 2009-02-23 CERTIFICATE OF AMENDMENT 2009-02-23
090126000611 2009-01-26 CERTIFICATE OF INCORPORATION 2009-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
37917.00
Total Face Value Of Loan:
37917.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37917
Current Approval Amount:
37917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State