Search icon

PURAVIDA CULINARY GROUP, LLC

Company Details

Name: PURAVIDA CULINARY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 2010 (15 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 3921047
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 1579 4TH STREET, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
PURAVIDA CULINARY GROUP LLC DOS Process Agent 1579 4TH STREET, RENSSELAER, NY, United States, 12144

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-07-20 2024-01-25 Address 1579 4TH STREET, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2023-07-20 2024-01-25 Address 9 BROADWAY, TROY, NY, 12180, USA (Type of address: Registered Agent)
2023-02-12 2023-07-20 Address 1579 4TH STREET, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2023-02-12 2023-07-20 Address 9 BROADWAY, TROY, NY, 12180, USA (Type of address: Registered Agent)
2011-04-22 2023-02-12 Address 9 BROADWAY, TROY, NY, 12180, USA (Type of address: Registered Agent)
2011-04-22 2023-02-12 Address 9 BROADWAY, TROY, NY, 12180, USA (Type of address: Service of Process)
2010-03-08 2011-04-22 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2010-03-08 2011-04-22 Address 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240125000523 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
230720001311 2023-04-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-04-13
230212000274 2023-02-12 BIENNIAL STATEMENT 2022-03-01
200306061599 2020-03-06 BIENNIAL STATEMENT 2020-03-01
190514060373 2019-05-14 BIENNIAL STATEMENT 2018-03-01
171031006088 2017-10-31 BIENNIAL STATEMENT 2016-03-01
150618006013 2015-06-18 BIENNIAL STATEMENT 2014-03-01
120420002753 2012-04-20 BIENNIAL STATEMENT 2012-03-01
110614000877 2011-06-14 CERTIFICATE OF PUBLICATION 2011-06-14
110422000071 2011-04-22 CERTIFICATE OF CHANGE 2011-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5012487205 2020-04-27 0248 PPP 9 Broadway, Troy, NY, 12180-3217
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3217
Project Congressional District NY-20
Number of Employees 27
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100997.26
Forgiveness Paid Date 2021-05-06
3447148509 2021-02-24 0248 PPS 1151 Siver Rd, Guilderland, NY, 12084-3813
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142700
Loan Approval Amount (current) 142700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilderland, ALBANY, NY, 12084-3813
Project Congressional District NY-20
Number of Employees 12
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143630.48
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State