Search icon

PLANET WINGS INC.

Company Details

Name: PLANET WINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1996 (29 years ago)
Entity Number: 2054431
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 265 Route 211 E Ste 111, Middletown, NY, United States, 10940
Principal Address: 265 Route 211 E Ste 111, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCO FIDANZA Chief Executive Officer 265 ROUTE 211 E STE 111, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
PLANET WINGS INC. DOS Process Agent 265 Route 211 E Ste 111, Middletown, NY, United States, 10940

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 265 ROUTE 211 E STE 111, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 253 RTE 211 EAST 2ND FLR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2014-08-07 2025-03-03 Address PO BOX 681, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2012-09-11 2025-03-03 Address 253 RTE 211 EAST 2ND FLR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2012-09-11 2014-08-07 Address 253 RTE 211 EAST 2ND FLR, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2010-09-13 2014-08-07 Address FRANCO FIDANZA, PO BOX 681, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2006-09-05 2010-09-13 Address FRANCO FIDANZA, 24 SUNNYSIDE AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2006-09-05 2012-09-11 Address 24 SUNNYSIDE AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2006-09-05 2012-09-11 Address 24 SUNNYSIDE AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-09-09 2006-09-05 Address 24 SUNNYSIDE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303003473 2025-03-03 BIENNIAL STATEMENT 2025-03-03
140807006140 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120911002290 2012-09-11 BIENNIAL STATEMENT 2012-08-01
100913002179 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080918002793 2008-09-18 BIENNIAL STATEMENT 2008-08-01
060905002034 2006-09-05 BIENNIAL STATEMENT 2006-08-01
040920002218 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020905002270 2002-09-05 BIENNIAL STATEMENT 2002-08-01
000919002405 2000-09-19 BIENNIAL STATEMENT 2000-08-01
980909002139 1998-09-09 BIENNIAL STATEMENT 1998-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-18 No data 668 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-03-14 No data 74 VIRGINIA ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2025-02-18 No data 171 WEST MAIN STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-01-24 No data 171 WEST MAIN STREET, MIDDLETOWN Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2024-11-14 No data 171 WEST MAIN STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-11-01 No data 668 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2024-10-03 No data 74 VIRGINIA ROAD, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2024-03-18 No data 171 WEST MAIN STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-29 No data 171 WEST MAIN STREET, MIDDLETOWN Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.
2024-02-20 No data 668 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6155367108 2020-04-14 0202 PPP 265 route 211 east, middletown, NY, 10940-3107
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address middletown, ORANGE, NY, 10940-3107
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81514.52
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State