Search icon

PLACID PLANET INC.

Company Details

Name: PLACID PLANET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1994 (31 years ago)
Entity Number: 1799514
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 30 Nash Street, Lake Placid, NY, United States, 12946
Principal Address: 2242 SARANAC AVE, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH M BOETTGER Chief Executive Officer 30 NASH ST, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 Nash Street, Lake Placid, NY, United States, 12946

History

Start date End date Type Value
2023-04-11 2023-04-11 Address 30 NASH ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2006-03-21 2023-04-11 Address 30 NASH ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2006-03-21 2023-04-11 Address 2242 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2002-03-14 2006-03-21 Address 51 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2002-03-14 2006-03-21 Address 51 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2000-03-14 2002-03-14 Address 200 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1998-03-25 2006-03-21 Address 29 LAKE VIEW ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1996-04-15 2002-03-14 Address 200 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1996-04-15 1998-03-25 Address 111 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1994-03-02 2000-03-14 Address P.O. BOX 1395, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411001527 2023-04-11 BIENNIAL STATEMENT 2022-03-01
180302007126 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160307006252 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140314006182 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120420002088 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100414002903 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080318003071 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060321002997 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040504002241 2004-05-04 BIENNIAL STATEMENT 2004-03-01
020314002403 2002-03-14 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1224727100 2020-04-10 0248 PPP 2242 SARANAC AVE, LAKE PLACID, NY, 12946-1184
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-1184
Project Congressional District NY-21
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49667.74
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State