Search icon

PUR PAC INC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
55575.00
Total Face Value Of Loan:
55575.00
Date:
2020-07-21
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
55575.00
Total Face Value Of Loan:
55575.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55575
Current Approval Amount:
55575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56062.15
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55575
Current Approval Amount:
55575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55950.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 366-1991
Email:
Add Date:
2009-10-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZHANG
Party Role:
Plaintiff
Party Name:
PUR PAC INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AGUILAR,
Party Role:
Plaintiff
Party Name:
PUR PAC INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State