Search icon

PLATZ INC.

Company Details

Name: PLATZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1999 (26 years ago)
Entity Number: 2379004
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 4866 BEST ST, HAMBURG, NY, United States, 14075
Address: 1300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYANT W TENT Chief Executive Officer 1240 SWEET ROAD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2003-04-30 2007-05-17 Address 52 CENTER STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2003-04-30 2016-04-28 Address 4866 BEST ST, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1999-05-17 2003-04-30 Address 1300 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160428000779 2016-04-28 CERTIFICATE OF AMENDMENT 2016-04-28
090513002719 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070517002407 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050622002402 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030430002805 2003-04-30 BIENNIAL STATEMENT 2003-05-01
990517000568 1999-05-17 CERTIFICATE OF INCORPORATION 1999-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346002223 0213600 2022-06-06 4745 CARLEY COURT, HAMBURG, NY, 14075
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-06-06
Emphasis L: FALL, P: FALL
Case Closed 2023-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2022-08-22
Current Penalty 900.0
Initial Penalty 3108.0
Contest Date 2022-09-07
Final Order 2023-01-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet or more above lower levels was not protected by guardrail systems, safety net systems, or personal fall arrest systems, nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: a) On or about 6/6/22 at a residential new build located at 4750 Carley Court, Hamburg, New York; employees were framing and sheathing a 2 story house. Employees were standing on the top plate while framing with a fall height of approximately 18 feet. There were no fall protection measures in place. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3319818504 2021-02-23 0296 PPP 4388 California Rd, Orchard Park, NY, 14127-3162
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17205
Loan Approval Amount (current) 17205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-3162
Project Congressional District NY-23
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17314.83
Forgiveness Paid Date 2021-10-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State