Search icon

PURE ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2014 (11 years ago)
Entity Number: 4577666
ZIP code: 12207
County: Nassau
Place of Formation: New York
Activity Description: We provide music education and music business services to charities, private schools, public schools and charter schools. We offer piano, voice, guitar, dance lessons, choir classes, ensemble classes, masterclasses, music theory classes, music business classes and more. We have a performance choir and ensemble that can entertain for charity events, dinners etc that has a repertoire spanning - pop, jazz, gospel, country music. We also host educational, cultural residencies with African American Music History curriculum's customized for your students.
Address: 418 Broadway, Ste R, Albany, NY, United States, 12207

Contact Details

Phone +1 516-234-3727

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
PURE ENTERPRISES INC. DOS Process Agent 418 Broadway, Ste R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIELLE JOHNSON Chief Executive Officer 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID:
EETUV9TDS924
CAGE Code:
95V26
UEI Expiration Date:
2022-10-16

Business Information

Activation Date:
2021-09-23
Initial Registration Date:
2021-09-16

Commercial and government entity program

CAGE number:
95V26
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-09-23
SAM Expiration:
2022-10-16

Contact Information

POC:
DANIELLE JOHNSON
Corporate URL:
jsany.co

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 53 WEATHERBY LANE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2020-09-24 2025-01-02 Address 53 WEATHERBY LANE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2020-09-24 2025-01-02 Address 53 WEATHERBY LANE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2014-05-15 2020-09-24 Address 55 CAROLYN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006585 2025-01-02 BIENNIAL STATEMENT 2025-01-02
200924060179 2020-09-24 BIENNIAL STATEMENT 2020-05-01
140515000142 2014-05-15 CERTIFICATE OF INCORPORATION 2014-05-15

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2250.00
Total Face Value Of Loan:
2250.00
Date:
2020-07-09
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:
20300.00
Total Face Value Of Loan:
20300.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,250
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,250
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,261.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,248

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State