Search icon

PLANTUS, LTD.

Company Details

Name: PLANTUS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1998 (27 years ago)
Entity Number: 2288998
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 114 OLD COUNTRY ROAD, STE 218, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANTUS 401K PROFIT SHARING PLAN AND TRUST 2023 113451499 2024-08-21 PLANTUS LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 444200
Sponsor’s telephone number 9145913003
Plan sponsor’s address 732 CENTRAL AVE., WOODMERRE., NY, 11598

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing SHIRLEY HORNER
PLANTUS LTD CASH BALANCE PLAN 2023 113451499 2024-09-24 PLANTUS LTD 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 444200
Sponsor’s telephone number 9145913003
Plan sponsor’s address 723 CENTRAL AVE, WOODMERE, NY, 11598

DOS Process Agent

Name Role Address
C/O BEN SHEPPS DOS Process Agent 114 OLD COUNTRY ROAD, STE 218, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
070424000536 2007-04-24 ANNULMENT OF DISSOLUTION 2007-04-24
DP-1609936 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980814000335 1998-08-14 CERTIFICATE OF INCORPORATION 1998-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1531477707 2020-05-01 0202 PPP 3 DOWS LN, IRVINGTON, NY, 10533
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99570
Loan Approval Amount (current) 99570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address IRVINGTON, WESTCHESTER, NY, 10533-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100180.68
Forgiveness Paid Date 2021-02-12
2761518408 2021-02-04 0235 PPS 732 Central Ave, Woodmere, NY, 11598-2615
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99570
Loan Approval Amount (current) 99570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-2615
Project Congressional District NY-04
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100830.39
Forgiveness Paid Date 2022-05-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State