Search icon

PURPLE USA INC.

Company Details

Name: PURPLE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2013 (11 years ago)
Entity Number: 4487112
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 322 Eight Avenue 12A, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PURPLE USA INC. 401(K) SAVINGS PLAN 2023 464128782 2024-10-07 PURPLE USA INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 541990
Sponsor’s telephone number 2128589888
Plan sponsor’s address 322 EIGHTH AVENUE, SUITE 12A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing LINDA MANTONE, TPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing LINDA MANTONE, TPA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O DONNA FAIRCLOTH, PURPLE USA INC. DOS Process Agent 322 Eight Avenue 12A, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREW FERGUS GEORGE LAWLOR Chief Executive Officer 322 EIGHT AVENUE 12A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 322 EIGHT AVENUE 12A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-01-16 2023-11-03 Address 120 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-11-14 2023-11-03 Address 35 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103000331 2023-11-03 BIENNIAL STATEMENT 2023-11-01
220623000025 2022-06-23 BIENNIAL STATEMENT 2021-11-01
190116060424 2019-01-16 BIENNIAL STATEMENT 2017-11-01
131114000526 2013-11-14 APPLICATION OF AUTHORITY 2013-11-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State