Search icon

PURE GREEN NYC BOERUM PLACE CORP

Company Details

Name: PURE GREEN NYC BOERUM PLACE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2016 (9 years ago)
Entity Number: 5013777
ZIP code: 33351
County: New York
Place of Formation: New York
Address: 4635 Northwest 103rd Avenue, Sunrise, FL, United States, 33351

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSS FRANKLIN DOS Process Agent 4635 Northwest 103rd Avenue, Sunrise, FL, United States, 33351

Chief Executive Officer

Name Role Address
ROSS FRANKLIN Chief Executive Officer 4635 NORTHWEST 103RD AVENUE, SUNRISE, FL, United States, 33351

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 4635 NORTHWEST 103RD AVENUE, SUNRISE, FL, 33351, USA (Type of address: Chief Executive Officer)
2016-09-26 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-26 2024-09-01 Address 1501 BROADWAY, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901034667 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230106002264 2023-01-06 BIENNIAL STATEMENT 2022-09-01
160926010061 2016-09-26 CERTIFICATE OF INCORPORATION 2016-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-16 No data 95 BOERUM PL, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895677306 2020-04-28 0202 PPP 95 BOERUM PLACE, BROOKLYN, NY, 11201
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42579.05
Loan Approval Amount (current) 42579.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39042
Servicing Lender Name Heritage Bank, National Association
Servicing Lender Address 110 South St West, SPICER, MN, 56288-4600
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 446191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39042
Originating Lender Name Heritage Bank, National Association
Originating Lender Address SPICER, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42945.35
Forgiveness Paid Date 2021-03-18
2091848402 2021-02-03 0202 PPS 95 Boerum Pl, Brooklyn, NY, 11201-7184
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25239.72
Loan Approval Amount (current) 25239.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39042
Servicing Lender Name Heritage Bank, National Association
Servicing Lender Address 110 South St West, SPICER, MN, 56288-4600
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-7184
Project Congressional District NY-10
Number of Employees 6
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39042
Originating Lender Name Heritage Bank, National Association
Originating Lender Address SPICER, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25416.05
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State