Search icon

PLATEMAN INC.

Headquarter

Company Details

Name: PLATEMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1987 (38 years ago)
Entity Number: 1172405
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 147 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P SPINA Chief Executive Officer 147 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Links between entities

Type:
Headquarter of
Company Number:
3092344
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133418017
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-07 2011-05-18 Address 147 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1992-12-07 2011-05-18 Address 147 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1987-05-20 2011-05-18 Address 147 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1987-05-20 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110518003112 2011-05-18 BIENNIAL STATEMENT 2011-05-01
110323002224 2011-03-23 BIENNIAL STATEMENT 2009-05-01
080130003092 2008-01-30 BIENNIAL STATEMENT 2007-05-01
050708002121 2005-07-08 BIENNIAL STATEMENT 2005-05-01
010502002242 2001-05-02 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
177800.00
Total Face Value Of Loan:
143700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177800
Current Approval Amount:
143700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145140.94

Date of last update: 16 Mar 2025

Sources: New York Secretary of State