Search icon

PURE JOY WELLNESS, LLC

Company Details

Name: PURE JOY WELLNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2014 (11 years ago)
Entity Number: 4616101
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 550 west 45th street - 728, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
RENATA JOY DOS Process Agent 550 west 45th street - 728, NEW YORK, NY, United States, 10036

Agent

Name Role Address
renata joy Agent 550 west 45th street - 728, NEW YORK, NY, 10036

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 550 west 45th street - 728, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-08-22 2023-08-22 Address 550 west 45th street - 728, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-08-22 2024-08-01 Address 550 west 45th street - 728, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-08-22 2024-08-01 Address 550 west 45th street - 728, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-08-01 2023-08-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-08-01 2023-08-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801028990 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230822001690 2023-08-22 CERTIFICATE OF CHANGE BY ENTITY 2023-08-22
230822001925 2023-08-22 BIENNIAL STATEMENT 2022-08-01
200806060297 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180810006107 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160829006118 2016-08-29 BIENNIAL STATEMENT 2016-08-01
140801000638 2014-08-01 ARTICLES OF ORGANIZATION 2014-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4474808506 2021-02-25 0202 PPP 550 W 45th St Apt 728, New York, NY, 10036-3788
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8897
Loan Approval Amount (current) 8897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10036-3788
Project Congressional District NY-12
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8945.26
Forgiveness Paid Date 2021-09-20
1808359005 2021-05-13 0202 PPS 550 W 45th St Apt 728, New York, NY, 10036-3788
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10036-3788
Project Congressional District NY-12
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20886.65
Forgiveness Paid Date 2021-09-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State