Search icon

PRISTINE AUTOMOTIVE INC.

Company Details

Name: PRISTINE AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4923128
ZIP code: 11725
County: Madison
Place of Formation: New York
Address: 1158 JERICHO TNPK, ATTN ARMIN BARATIAN, COMMACK, AK, United States, 11725
Principal Address: 1158 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRISTINE AUTOMOTIVE INC DOS Process Agent 1158 JERICHO TNPK, ATTN ARMIN BARATIAN, COMMACK, AK, United States, 11725

Chief Executive Officer

Name Role Address
PRISTINE AUTOMOTIVE INC Chief Executive Officer 1158 JERICHO TURNPIKE, ATTN ARMIN BARATIAN, JERICHO, NY, United States, 11725

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1158 JERICHO TURNPIKE, JERICHO, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 1158 JERICHO TURNPIKE, ATTN ARMIN BARATIAN, JERICHO, NY, 11725, USA (Type of address: Chief Executive Officer)
2021-03-05 2024-04-01 Address 1158 JERICHO TURNPIKE, JERICHO, NY, 11725, USA (Type of address: Chief Executive Officer)
2016-04-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-01 2024-04-01 Address 7 WEST 45TH STREET, #1703, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040974 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230112002828 2023-01-12 BIENNIAL STATEMENT 2022-04-01
210305061387 2021-03-05 BIENNIAL STATEMENT 2020-04-01
160401010179 2016-04-01 CERTIFICATE OF INCORPORATION 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6721138808 2021-04-20 0235 PPP 1158 Jericho Tpke, Commack, NY, 11725-3003
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83307
Loan Approval Amount (current) 83307
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 Commack, SUFFOLK, NY, 11725-3003
Project Congressional District NY-01
Number of Employees 6
NAICS code 441110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84375.13
Forgiveness Paid Date 2022-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308061 Other Contract Actions 2023-10-29 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-10-29
Termination Date 2024-03-14
Date Issue Joined 2024-02-01
Section 1330
Status Terminated

Parties

Name UNITED PARCEL SERVICE, ,
Role Defendant
Name PRISTINE AUTOMOTIVE INC.
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State