Search icon

PURE BEEF, INC.

Company Details

Name: PURE BEEF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2016 (9 years ago)
Entity Number: 5000952
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 845 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALBERT GAD Chief Executive Officer 9601 COLLINS AVE, PH 104, BAL HARBOUR, FL, United States, 33154

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134064 Alcohol sale 2023-04-11 2023-04-11 2025-04-30 845 UNITED NATIONS PLAZA, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 12 EAST 49 STREET, 39TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 9601 COLLINS AVE, PH 104, BAL HARBOUR, FL, 33154, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-19 2024-08-28 Address 12 EAST 49 STREET, 39TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828000936 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220816000708 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200819060043 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180814006272 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160830010143 2016-08-30 CERTIFICATE OF INCORPORATION 2016-08-30

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
481540.00
Total Face Value Of Loan:
481540.00
Date:
2020-04-30
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:
343420.00
Total Face Value Of Loan:
343420.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
481540
Current Approval Amount:
481540
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
486144.31
Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
343420
Current Approval Amount:
343420
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176895.57

Date of last update: 24 Mar 2025

Sources: New York Secretary of State