Search icon

PROPERTY MANAGEMENT OF PLATTSBURGH INC.

Company Details

Name: PROPERTY MANAGEMENT OF PLATTSBURGH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1994 (31 years ago)
Entity Number: 1801699
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 1178 CUMBERLAND HEAD RD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD LANDRY DOS Process Agent 1178 CUMBERLAND HEAD RD, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
RICHARD LANDRY Chief Executive Officer 1178 CUMBERLAND HEAD RD, PLATTSBURGH, NY, United States, 12901

Licenses

Number Type End date
31LA0804371 CORPORATE BROKER 2026-03-29
109900960 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1996-04-15 2006-03-30 Address 1178 CUMBERLAND HEAD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1996-04-15 2006-03-30 Address 1178 CUMBERLAND HEAD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1994-03-09 1996-04-15 Address 1239 CUMBERLAND HEAD ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061295 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190103060046 2019-01-03 BIENNIAL STATEMENT 2018-03-01
160308006060 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140513002336 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120417002430 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100326003104 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080327002919 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060330002926 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040309002324 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020304002589 2002-03-04 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3327907304 2020-04-29 0248 PPP 1178 Cumberland Head Road, PLATTSBURGH, NY, 12901
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8792.5
Loan Approval Amount (current) 8792.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8860.67
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State