Search icon

THE PURPOINT GROUP, LLC

Company Details

Name: THE PURPOINT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Nov 2020 (4 years ago)
Date of dissolution: 17 Feb 2022
Entity Number: 5886301
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 300 HAYWARD AVE, APT 3L, MOUNT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
KARLET A. REID DOS Process Agent 300 HAYWARD AVE, APT 3L, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2020-11-27 2022-02-17 Address 300 HAYWARD AVE, APT 3L, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220217002198 2022-02-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-17
201127010099 2020-11-27 ARTICLES OF ORGANIZATION 2020-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8279288802 2021-04-22 0202 PPP 300 Hayward Ave, Mount Vernon, NY, 10552-1702
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565
Loan Approval Amount (current) 565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-1702
Project Congressional District NY-16
Number of Employees 1
NAICS code 711320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 568.08
Forgiveness Paid Date 2021-11-17

Date of last update: 22 Mar 2025

Sources: New York Secretary of State