Search icon

PURE GREEN DAY SPA, INC.

Company Details

Name: PURE GREEN DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766324
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 228 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Licenses

Number Type Date End date Address
AEB-16-00557 Appearance Enhancement Business License 2016-03-19 2028-03-19 228 Birch Hill Rd, Locust Valley, NY, 11560-1832

Filings

Filing Number Date Filed Type Effective Date
160113000106 2016-01-13 CERTIFICATE OF AMENDMENT 2016-01-13
150529010177 2015-05-29 CERTIFICATE OF INCORPORATION 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5196738502 2021-02-27 0235 PPP 228 Birch Hill Rd, Locust Valley, NY, 11560-1832
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6702
Loan Approval Amount (current) 6702
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 Locust Valley, NASSAU, NY, 11560-1832
Project Congressional District NY-03
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6743.05
Forgiveness Paid Date 2021-10-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State