Search icon

PLATTSBURGH HOUSING OUTLET, INC.

Company Details

Name: PLATTSBURGH HOUSING OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1991 (34 years ago)
Entity Number: 1550501
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 690 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC C LABOUNTY Chief Executive Officer 690 ROUTE 3, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
PLATTSBURGH HOUSING OUTLET, INC. DOS Process Agent 690 ROUTE 3, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 690 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 690 ROUTE 3, PLATTSBURGH, NY, 12901, 7430, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-08-24 Address 690 ROUTE 3, PLATTSBURGH, NY, 12901, 7430, USA (Type of address: Service of Process)
2001-05-15 2023-08-24 Address 690 ROUTE 3, PLATTSBURGH, NY, 12901, 7430, USA (Type of address: Chief Executive Officer)
1995-05-22 2001-05-15 Address 690 ROUTE 3, PLATTSBURGH, NY, 12901, 7430, USA (Type of address: Chief Executive Officer)
1995-05-22 2021-05-03 Address 690 ROUTE 3, PLATTSBURGH, NY, 12901, 7430, USA (Type of address: Service of Process)
1991-05-24 1995-05-22 Address 62 BRINKERHOFF STREET, P.O. BOX 600, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1991-05-24 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230824000429 2023-08-24 BIENNIAL STATEMENT 2023-05-01
210503060826 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060346 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006011 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150505006756 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130506006344 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110518002330 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090424002797 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070511003045 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050620002182 2005-06-20 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386857005 2020-04-09 0248 PPP 690 STATE ROUTE 3, PLATTSBURGH, NY, 12901-7430
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108700
Loan Approval Amount (current) 108700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-7430
Project Congressional District NY-21
Number of Employees 7
NAICS code 453930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109660.18
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
679574 Interstate 2025-02-24 1 2024 1 1 Private(Property)
Legal Name PLATTSBURGH HOUSING OUTLET INC
DBA Name -
Physical Address 690 STATE RTE 3, PLATTSBURGH, NY, 12901, US
Mailing Address 690 STATE RTE 3, PLATTSBURGH, NY, 12901, US
Phone (518) 563-6250
Fax -
E-mail ERIC@PLATTSBURGHHOUSING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State