Search icon

PLANET WINGS OF ROCKLAND, INC.

Company Details

Name: PLANET WINGS OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1999 (26 years ago)
Entity Number: 2398773
ZIP code: 10941
County: Rockland
Place of Formation: New York
Address: PO BOX 4830, MIDDLETOWN, NY, United States, 10941
Principal Address: 265 ROUTE 211E, SUITE 111, 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 265 RT 211E, SUITE 111, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 265 RT 211E, SUITE 111, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2019-08-13 2023-10-05 Address 265 RT 211E, SUITE 111, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2017-08-09 2019-08-13 Address 253 RT 211E, 2ND FLOOR, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2015-08-04 2023-10-05 Address PO BOX 4830, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2013-07-22 2019-08-13 Address 253 RT 211E, 2ND FLOOR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2013-07-22 2017-08-09 Address 253 RT 211E, 2ND FLOOR, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2011-08-30 2015-08-04 Address PO BOX 681, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2003-07-18 2013-07-22 Address 141 S. CENTRAL AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2003-07-18 2011-08-30 Address 141 S CENTRAL AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2001-08-27 2013-07-22 Address 24 SUNNYSIDE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005002490 2023-10-05 BIENNIAL STATEMENT 2023-07-01
190813002014 2019-08-13 BIENNIAL STATEMENT 2019-07-01
170809002012 2017-08-09 BIENNIAL STATEMENT 2017-07-01
150804002032 2015-08-04 BIENNIAL STATEMENT 2015-07-01
130722006106 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110830002136 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090727002242 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070802002975 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050927002629 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030718002434 2003-07-18 BIENNIAL STATEMENT 2003-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-17 No data 141 SOUTH CENTRAL AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-05-24 No data 141 SOUTH CENTRAL AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-01-18 No data 141 SOUTH CENTRAL AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2023-01-11 No data 141 SOUTH CENTRAL AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-02-14 No data 141 SOUTH CENTRAL AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-02-02 No data 141 SOUTH CENTRAL AVENUE, SPRING VALLEY Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2022-01-04 No data 141 SOUTH CENTRAL AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2021-03-29 No data 141 SOUTH CENTRAL AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2020-01-22 No data 141 SOUTH CENTRAL AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2019-01-09 No data 141 SOUTH CENTRAL AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6128787110 2020-04-14 0202 PPP 265 route 211 east, middletown, NY, 10940
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) 87100
Loan Approval Amount (current) 87100
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, 10940-0001
Project Congressional District NY-18
Number of Employees 12
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 88169.06
Forgiveness Paid Date 2021-07-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State