Search icon

PLATO SERVICES, INC.

Company Details

Name: PLATO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1987 (38 years ago)
Entity Number: 1175584
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: WAYNE SUTCLIFFE, 5838 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 40 Fennec, East Amherst, NY, United States, 14051

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PLATO SERVICES, INC. DOS Process Agent WAYNE SUTCLIFFE, 5838 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
WAYNE A SUTCLIFFE Chief Executive Officer 40 FENNEC, EAST AMHERST, NY, United States, 14051

Form 5500 Series

Employer Identification Number (EIN):
161301442
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-04 2022-12-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-06-20 2017-06-01 Address WAYNE SUTCLIFFE, 3086 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2013-06-20 2017-06-01 Address WAYNE A SUTCLIFFE, 3086 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
2007-07-25 2013-06-20 Address WAYNE SUTCLIFFE, 5838 MAIN STREET, WILLIAMSVILLE, NY, 14051, USA (Type of address: Service of Process)
2001-06-15 2013-06-20 Address WAYNE A SUTCLIFFE, 5838 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221113000286 2022-11-13 BIENNIAL STATEMENT 2021-06-01
190605060381 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601007110 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006889 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130620006193 2013-06-20 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
113687.00
Total Face Value Of Loan:
113687.00
Date:
2020-05-20
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:
-119100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
119100.00
Total Face Value Of Loan:
119100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119100
Current Approval Amount:
119100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120284.47
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113687
Current Approval Amount:
113687
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114278.8

Date of last update: 16 Mar 2025

Sources: New York Secretary of State