Search icon

PLANET WINGS OF NEWBURGH, INC.

Company Details

Name: PLANET WINGS OF NEWBURGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1998 (27 years ago)
Entity Number: 2277343
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: PO BOX 4830, MIDDLETOWN, NY, United States, 10941
Principal Address: 253 RTE 211E, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4830, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
FRANCO FIDANZA Chief Executive Officer 253 RTE 211E, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2010-08-02 2016-07-29 Address PO BOX 681, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2000-10-05 2012-08-17 Address 688 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-10-05 2014-07-14 Address 24 SUNNYSIDE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-07-09 2010-08-02 Address 24 SUNNYSIDE AVE., C/O FRANCO FIDANZA, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160729002039 2016-07-29 BIENNIAL STATEMENT 2016-07-01
140714006118 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120817002581 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100802002712 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080822002934 2008-08-22 BIENNIAL STATEMENT 2008-07-01
060707002092 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040820002372 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020718002185 2002-07-18 BIENNIAL STATEMENT 2002-07-01
001005002747 2000-10-05 BIENNIAL STATEMENT 2000-07-01
980709000233 1998-07-09 CERTIFICATE OF INCORPORATION 1998-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854627108 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) 92900
Loan Approval Amount (current) 92900
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 10
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 94040.25
Forgiveness Paid Date 2021-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State