Search icon

PURPOSE PET FOOD LLC

Company Details

Name: PURPOSE PET FOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2015 (10 years ago)
Entity Number: 4728560
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVENUE #D159, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PURPOSE PET FOOD DOS Process Agent 244 FIFTH AVENUE #D159, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-03-19 2017-01-04 Address 2824 STEINWAY ST #228, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170104000021 2017-01-04 CERTIFICATE OF CHANGE 2017-01-04
150319010189 2015-03-19 ARTICLES OF ORGANIZATION 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6508247909 2020-06-16 0202 PPP 244 Fifth Avenue Suite D159, New York, NY, 10001-7604
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6049
Loan Approval Amount (current) 6049
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-7604
Project Congressional District NY-12
Number of Employees 1
NAICS code 311111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6081.48
Forgiveness Paid Date 2020-12-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State