Search icon

PURESTHETIQUE INC

Company Details

Name: PURESTHETIQUE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2018 (7 years ago)
Entity Number: 5418824
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 347 5TH AVE, SUITE 1001, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
KEIKO GRAFFAM Chief Executive Officer 347 5TH AVE, SUITE 1001, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PURESTHETIQUE INC DOS Process Agent 347 5TH AVE, SUITE 1001, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 347 5TH AVE., SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 347 5TH AVE, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-10-18 Address 347 5TH AVE., SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-10-02 2024-10-18 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-10-02 2024-10-18 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002924 2024-10-18 BIENNIAL STATEMENT 2024-10-18
221110003554 2022-11-10 BIENNIAL STATEMENT 2022-10-01
201029060427 2020-10-29 BIENNIAL STATEMENT 2020-10-01
181002010074 2018-10-02 CERTIFICATE OF INCORPORATION 2018-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7318658500 2021-03-05 0202 PPP 347 5th Ave Rm 1001, New York, NY, 10016-5053
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 New York, NEW YORK, NY, 10016-5053
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
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 5042.47
Forgiveness Paid Date 2022-01-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State