Search icon

PLANS PLUS, LTD.

Company Details

Name: PLANS PLUS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1989 (36 years ago)
Entity Number: 1366290
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Address: 94 GARDINERS AVE, SUITE 305, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE PELTZ Chief Executive Officer 94 GARDINERS AVE, SUITE 305, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
PLANS PLUS, LTD. DOS Process Agent 94 GARDINERS AVE, SUITE 305, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2019-04-04 2021-04-22 Address 780 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2019-04-04 2021-04-22 Address 780 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2016-09-21 2019-04-04 Address 20 BROADHOLLOW ROAD, SUITE 2001, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-09-21 2019-04-04 Address 20 BROADHOLLOW ROAD, SUITE 2001, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2016-09-21 2019-04-04 Address 20 BROADHOLLOW ROAD, SUITE 2001, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1989-07-05 2016-09-21 Address 150 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210422060296 2021-04-22 BIENNIAL STATEMENT 2019-07-01
190404060442 2019-04-04 BIENNIAL STATEMENT 2017-07-01
160921002017 2016-09-21 BIENNIAL STATEMENT 2015-07-01
C029591-3 1989-07-05 CERTIFICATE OF INCORPORATION 1989-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2928667708 2020-05-01 0235 PPP 780 LONG BEACH BLVD, LONG BEACH, NY, 11561
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45463.05
Forgiveness Paid Date 2021-05-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State