Search icon

PREFERRED PLACEMENT INC.

Company Details

Name: PREFERRED PLACEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1988 (36 years ago)
Entity Number: 1304353
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 305 MADISON AVE., 47TH FLOOR, NEW YORK, NY, United States, 10165
Principal Address: 60 EAST 42ND ST, 47TH FLR, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREFERRED PLACEMENT, INC. PENSION PLAN 2010 133496618 2011-10-06 PREFERRED PLACEMENT, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 2126970888
Plan sponsor’s address 370 LEXINGTON AVE, 27TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133496618
Plan administrator’s name PREFERRED PLACEMENT, INC.
Plan administrator’s address 370 LEXINGTON AVE, 27TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2126970888

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing STUART ANGOWITZ
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing STUART ANGOWITZ

Chief Executive Officer

Name Role Address
ANNE ANGOWITZ Chief Executive Officer 60 EAST 42ND ST, 47TH FLR, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 MADISON AVE., 47TH FLOOR, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1988-11-04 1999-10-22 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041214002064 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021107002264 2002-11-07 BIENNIAL STATEMENT 2002-11-01
991022000744 1999-10-22 CERTIFICATE OF CHANGE 1999-10-22
B708133-2 1988-11-17 CERTIFICATE OF AMENDMENT 1988-11-17
B703992-4 1988-11-04 CERTIFICATE OF INCORPORATION 1988-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7980267107 2020-04-14 0202 PPP 370 Lexington Avenue 27th Floor, New York, NY, 10017
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273295
Loan Approval Amount (current) 273295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275915.64
Forgiveness Paid Date 2021-04-06
7087798302 2021-01-27 0202 PPS 370 Lexington Ave Fl 27, New York, NY, 10017-6573
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376560
Loan Approval Amount (current) 376560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6573
Project Congressional District NY-12
Number of Employees 11
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 379438.36
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State