Search icon

PLASS LIMO SERVICE, INC.

Company Details

Name: PLASS LIMO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1989 (35 years ago)
Entity Number: 1393274
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 79 HAVLAND RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL H PLASS Chief Executive Officer 79 HAVLAND RD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 HAVLAND RD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1997-11-18 2007-11-29 Address 5 RICHARDS ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1993-05-28 2007-11-29 Address 5 RICHARD ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-05-28 2007-11-29 Address 5 RICHARD ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1989-11-08 1997-11-18 Address 5 RICHARDS ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002222 2014-03-17 BIENNIAL STATEMENT 2013-11-01
120126002022 2012-01-26 BIENNIAL STATEMENT 2011-11-01
091201002086 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071129002223 2007-11-29 BIENNIAL STATEMENT 2007-11-01
060109002771 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031024002930 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011114002594 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991122002669 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971118002081 1997-11-18 BIENNIAL STATEMENT 1997-11-01
940926002009 1994-09-26 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2708258610 2021-03-15 0202 PPP 79 Haviland Rd, Poughkeepsie, NY, 12601-6615
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2515
Loan Approval Amount (current) 2515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-6615
Project Congressional District NY-18
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2525.61
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State