Search icon

PLAINFIELD, INC.

Company Details

Name: PLAINFIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1998 (27 years ago)
Entity Number: 2241509
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 157 TULIP AVENUE, FLORAL PARK, NY, United States, 11001
Address: 401 FRANKLIN AVE., STE. 206, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. SULLIVAN Chief Executive Officer JAMGSON'S BAR & GRILL, 157 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
C/O SCHUPBACH, WILLIAMS & PAVONE LLP DOS Process Agent 401 FRANKLIN AVE., STE. 206, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
140512002113 2014-05-12 BIENNIAL STATEMENT 2014-03-01
120411002490 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100331002406 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080303003376 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060324002061 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77980
Current Approval Amount:
77980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78687.16
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109170
Current Approval Amount:
109170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110219.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State