Search icon

PLANT-TECH2O, INC

Company Details

Name: PLANT-TECH2O, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1992 (33 years ago)
Entity Number: 1641690
ZIP code: 11551
County: Nassau
Place of Formation: New York
Address: PO BOX 520, HEMPSTEAD, NY, United States, 11551
Principal Address: 30 CHASNER ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XLL7 Obsolete U.S./Canada Manufacturer 2013-07-17 2024-03-05 2023-12-26 No data

Contact Information

POC WILLIAM LYON
Phone +1 516-483-7845
Fax +1 516-505-8029
Address 30 CHASNER ST, HEMPSTEAD, NASSAU, NY, 11550 4808, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
WILLIAM E LYON Chief Executive Officer PO BOX 520, HEMPSTEAD, NY, United States, 11551

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 520, HEMPSTEAD, NY, United States, 11551

History

Start date End date Type Value
1998-08-17 2008-07-03 Address PO BOX 520, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1998-08-17 2008-07-03 Address 30 CHASNER ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1992-06-04 1998-08-17 Address 30 CHASNER STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626006044 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100622002452 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080703003038 2008-07-03 BIENNIAL STATEMENT 2008-06-01
041228002806 2004-12-28 BIENNIAL STATEMENT 2004-06-01
020617002709 2002-06-17 BIENNIAL STATEMENT 2002-06-01
000627002226 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980817002043 1998-08-17 BIENNIAL STATEMENT 1998-06-01
920604000419 1992-06-04 CERTIFICATE OF INCORPORATION 1992-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7249057006 2020-04-07 0235 PPP 30 CHASNER ST, HEMPSTEAD, NY, 11550-4808
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-4808
Project Congressional District NY-04
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25215.07
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State