Search icon

PURPLE PICTURES LLC

Company Details

Name: PURPLE PICTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2018 (7 years ago)
Entity Number: 5426519
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 208 8TH AVENUE #3, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 208 8TH AVENUE #3, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
SARAH DEVORKIN Agent 208 8TH AVENUE #3, BROOKLYN, NY, 11215

History

Start date End date Type Value
2018-10-16 2019-03-29 Address 280 PRATT HILL RD., CHATHAM, NY, 12037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190329000413 2019-03-29 CERTIFICATE OF CHANGE 2019-03-29
190109000349 2019-01-09 CERTIFICATE OF PUBLICATION 2019-01-09
181016010254 2018-10-16 ARTICLES OF ORGANIZATION 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5787957308 2020-04-30 0202 PPP 206 8TH AVE APT 3, BROOKLYN, NY, 11215
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17659.59
Forgiveness Paid Date 2021-04-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State