Search icon

PUR PAC INC

Company Details

Name: PUR PAC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2009 (16 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 3833254
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 48-01 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-01 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
EVA MA Chief Executive Officer 48-01 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2013-07-08 2024-04-30 Address 48-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2011-10-18 2013-07-08 Address 48-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-07-14 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-14 2024-04-30 Address 48-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022056 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
190710061320 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170712006375 2017-07-12 BIENNIAL STATEMENT 2017-07-01
130708007235 2013-07-08 BIENNIAL STATEMENT 2013-07-01
111018003090 2011-10-18 BIENNIAL STATEMENT 2011-07-01
090714000421 2009-07-14 CERTIFICATE OF INCORPORATION 2009-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-03 PUR PAC 48-01 METROPOLITAN AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297447710 2020-05-01 0202 PPP 4801 Metropolitan Ave, Ridgewood, NY, 11385
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55575
Loan Approval Amount (current) 55575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56062.15
Forgiveness Paid Date 2021-03-22
7819458508 2021-03-06 0202 PPS 4801 Metropolitan Ave, Ridgewood, NY, 11385-1048
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55575
Loan Approval Amount (current) 55575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1048
Project Congressional District NY-07
Number of Employees 11
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55950.19
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1948091 Intrastate Non-Hazmat 2022-11-17 35000 2022 3 3 Private(Property)
Legal Name PUR PAC INC
DBA Name -
Physical Address 48-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, US
Mailing Address 48-01 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, US
Phone (718) 366-1877
Fax (718) 366-1991
E-mail PURPAC

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection PABZI00178
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-09-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 55507JZ
License state of the main unit NY
Vehicle Identification Number of the main unit JL6CCJ1G14K006798
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703903 Fair Labor Standards Act 2017-06-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-29
Termination Date 2018-08-20
Date Issue Joined 2017-08-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZHANG
Role Plaintiff
Name PUR PAC INC
Role Defendant
1005975 Fair Labor Standards Act 2010-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-22
Termination Date 2011-09-07
Date Issue Joined 2011-02-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name AGUILAR,
Role Plaintiff
Name PUR PAC INC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State