Search icon

THE PURPLE PUB, INC.

Company Details

Name: THE PURPLE PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1976 (49 years ago)
Entity Number: 406925
ZIP code: 12047
County: Albany
Place of Formation: New York
Principal Address: 2 COHOES RD, WATERVLIET, NY, United States, 12189
Address: 547 COLUMBIA STREET EXT, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER G RENTZ DOS Process Agent 547 COLUMBIA STREET EXT, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
WALTER G RENTZ Chief Executive Officer 547 COLUMBIA STREET EXT, COHOES, NY, United States, 12047

History

Start date End date Type Value
1996-08-14 2008-08-14 Address 74 COHOES RD, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
1996-08-14 2008-08-14 Address 74 COHOES RD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
1993-04-01 1996-08-14 Address 91 COHOES ROAD, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
1993-04-01 1996-08-14 Address 50 COHOES ROAD, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)
1976-08-06 1996-08-14 Address 91 COHOES RD., WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007358 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160810006140 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140812006874 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120810006178 2012-08-10 BIENNIAL STATEMENT 2012-08-01
20100922082 2010-09-22 ASSUMED NAME CORP INITIAL FILING 2010-09-22
100813002662 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080814003221 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060814002730 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040907002392 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020830002512 2002-08-30 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4289028310 2021-01-23 0248 PPS 2 Cohoes Rd, Watervliet, NY, 12189-1828
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189188
Loan Approval Amount (current) 188022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-1828
Project Congressional District NY-20
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188915.1
Forgiveness Paid Date 2021-08-10
8615057306 2020-05-01 0248 PPP 2 Cohoes Rd, Watervliet, NY, 12189-1828
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134301
Loan Approval Amount (current) 134301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-1828
Project Congressional District NY-20
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 135256.03
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State