Search icon

PURMM CAPITAL CORP.

Company Details

Name: PURMM CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272293
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 25 CRABAPPLE DR., ROSLYN, NY, United States, 11576
Principal Address: 25 CRABAPPLE DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK PNINI Chief Executive Officer 25 CRABAPPLE DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
PURMM CAPITAL CORP DOS Process Agent 25 CRABAPPLE DR., ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 25 CRABAPPLE DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-12-18 Address 25 CRABAPPLE DR., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2018-07-02 2020-07-02 Address 25 CRABAPPLE DR., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2018-07-02 2024-12-18 Address 25 CRABAPPLE DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2016-11-28 2018-07-02 Address 25 CRABAPPLE DR., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001941 2024-12-18 BIENNIAL STATEMENT 2024-12-18
200702060416 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006519 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161128001302 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28
160705006743 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
108500.00
Total Face Value Of Loan:
108500.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State