Search icon

PURE 5 INC

Company Details

Name: PURE 5 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4088915
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 422 S BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PURE 5 INC DOS Process Agent 422 S BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
AIJAZ RASSIWALA Chief Executive Officer 422 S BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 422 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-05-15 Address 422 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 422 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-05-15 Address 422 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2023-05-30 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250515003623 2025-05-15 BIENNIAL STATEMENT 2025-05-15
230530003366 2023-05-30 BIENNIAL STATEMENT 2023-05-01
210524060481 2021-05-24 BIENNIAL STATEMENT 2021-05-01
110715000659 2011-07-15 CERTIFICATE OF CHANGE 2011-07-15
110503000229 2011-05-03 CERTIFICATE OF INCORPORATION 2011-05-03

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
5395.00
Total Face Value Of Loan:
5395.00
Date:
2020-05-05
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:
10115.00
Total Face Value Of Loan:
10115.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10115
Current Approval Amount:
10115
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10235.27
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5395
Current Approval Amount:
5395
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5471.42

Date of last update: 27 Mar 2025

Sources: New York Secretary of State