Search icon

PLATINUM RESOURCES, INC.

Headquarter

Company Details

Name: PLATINUM RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1988 (37 years ago)
Entity Number: 1274266
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Address: C/O THOMAS J. REGALBUTO, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. REGALBUTO Chief Executive Officer 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THOMAS J. REGALBUTO, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
F24000000456
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112927699
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-18 2023-12-14 Address C/O THOMAS J. REGALBUTO, 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-04-06 2023-12-14 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-04-06 1993-08-18 Address MEDICAL ACTION INC., 150 MOTOR PKY, SUITE 205, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002384 2023-12-14 BIENNIAL STATEMENT 2023-12-14
140714006960 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120802002183 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100716002370 2010-07-16 BIENNIAL STATEMENT 2010-07-01
060622002509 2006-06-22 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
92543.00
Total Face Value Of Loan:
92543.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92543
Current Approval Amount:
92543
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93486.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State