Search icon

PUREBEAU USA, INC.

Company Details

Name: PUREBEAU USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2012 (13 years ago)
Entity Number: 4296284
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 105 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEATA BARANSKA DOS Process Agent 105 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
120914000723 2012-09-14 CERTIFICATE OF INCORPORATION 2012-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2859097709 2020-05-01 0202 PPP 30 E 60TH ST RM 2303, NEW YORK, NY, 10022
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6540
Loan Approval Amount (current) 6540
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 YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6632.93
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708328 Patent 2017-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-27
Termination Date 2018-04-18
Date Issue Joined 2018-01-29
Section 0001
Status Terminated

Parties

Name MT.DERM GMBH,
Role Plaintiff
Name PUREBEAU USA, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State