Search icon

PURE HEALTH MANAGEMENT LLC

Company Details

Name: PURE HEALTH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2012 (13 years ago)
Entity Number: 4241734
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 150 STRATTFORD ROAD, NEW HYDE PARK, NY, United States, 11040

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PURE HEALTH MANAGEMENT LLC 401(K) PLAN 2016 455263450 2017-06-06 PURE HEALTH MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-03
Business code 541990
Sponsor’s telephone number 7188061434
Plan sponsor’s address 65-11 BOOTH STREET, SUITE 1C, REGO PARK, NY, 11374

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing SHAIKH LEON
PURE HEALTH MANAGEMENT LLC 401(K) PLAN 2015 455263450 2016-02-15 PURE HEALTH MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-03
Business code 541990
Sponsor’s telephone number 7188061434
Plan sponsor’s address 65-11 BOOTH STREET, SUITE 1C, REGO PARK, NY, 11374

Signature of

Role Plan administrator
Date 2016-02-15
Name of individual signing SHAIKH LEON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 STRATTFORD ROAD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2017-10-30 2024-05-01 Address 40 SOUTH 16TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2016-02-29 2017-10-30 Address 65-11 BOOTH ST SUITE 1C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2012-05-07 2016-02-29 Address 9628 42ND AVENUE PH, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039099 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221108003403 2022-11-08 BIENNIAL STATEMENT 2022-05-01
171030000773 2017-10-30 CERTIFICATE OF CHANGE 2017-10-30
160229000201 2016-02-29 CERTIFICATE OF CHANGE 2016-02-29
120921000791 2012-09-21 CERTIFICATE OF PUBLICATION 2012-09-21
120507000589 2012-05-07 ARTICLES OF ORGANIZATION 2012-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2555857408 2020-05-06 0235 PPP 40th south 16th street, NEW HYDE PARK, NY, 11040-4915
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29396
Loan Approval Amount (current) 29396
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 NEW HYDE PARK, NASSAU, NY, 11040-4915
Project Congressional District NY-04
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29592.05
Forgiveness Paid Date 2021-01-11
5637768507 2021-03-01 0235 PPS 40 S 16th St Unit 1C, New Hyde Park, NY, 11040-4915
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29530
Loan Approval Amount (current) 29530
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 New Hyde Park, NASSAU, NY, 11040-4915
Project Congressional District NY-04
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29773.57
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State