Search icon

PLUM BUILDERS, INC.

Company Details

Name: PLUM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1999 (26 years ago)
Entity Number: 2430745
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 721 Hands Creek Rd, EAST HAMPTON, NY, United States, 11937
Principal Address: 721 Hands Creek Rd, East Hampton, NY, United States, 11937

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
PLUM BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2023 113516092 2024-10-10 PLUM BUILDERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 6313291300
Plan sponsor’s address 868 MONTAUK HWY, MAILBOX #6, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ALFONSO GIAQUINTO
Valid signature Filed with authorized/valid electronic signature
PLUM BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2022 113516092 2023-10-06 PLUM BUILDERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 6313291300
Plan sponsor’s address 868 MONTAUK HWY, MAILBOX #6, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing ALFONSO GIAQUINTO
PLUM BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2021 113516092 2022-10-12 PLUM BUILDERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 6313291300
Plan sponsor’s address 868 MONTAUK HWY, MAILBOX #6, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ALFONSO GIAQUINTO
PLUM BUILDERS, INC. DEFINED BENEFIT PLAN 2020 113516092 2021-09-23 PLUM BUILDERS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6313291300
Plan sponsor’s address 868 MONTAUK HIGHWAY,, MAILBOX #6, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing ALFONSO GIAQUINTO
PLUM BUILDERS, INC. DEFINED BENEFIT PLAN 2020 113516092 2021-09-23 PLUM BUILDERS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6313291300
Plan sponsor’s address 868 MONTAUK HIGHWAY,, MAILBOX #6, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing ALFONSO GIAQUINTO
PLUM BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2020 113516092 2021-09-23 PLUM BUILDERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 6313291300
Plan sponsor’s address 868 MONTAUK HWY, MAILBOX #6, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing ALFONSO GIAQUINTO
PLUM BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2019 113516092 2020-08-14 PLUM BUILDERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 6313291300
Plan sponsor’s address 868 MONTAUK HWY, MAILBOX #6, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing ALFONSO GIAQUINTO
PLUM BUILDERS, INC. DEFINED BENEFIT PLAN 2019 113516092 2020-08-14 PLUM BUILDERS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6313291300
Plan sponsor’s address 868 MONTAUK HIGHWAY,, MAILBOX #6, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing ALFONSO GIAQUINTO
PLUM BUILDERS, INC. 401K PROFIT SHARING PLAN AND TRUST 2018 113516092 2019-10-11 PLUM BUILDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238300
Sponsor’s telephone number 6313291300
Plan sponsor’s address 868 MONTAUK HWY, MAILBOX #6, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing ALFONSO GIAQUINTO
PLUM BUILDERS, INC. DEFINED BENEFIT PLAN 2018 113516092 2019-10-11 PLUM BUILDERS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6313291300
Plan sponsor’s address 868 MONTAUK HIGHWAY,, MAILBOX #6, WATER MILL, NY, 11976

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing ALFONSO GIAQUINTO

DOS Process Agent

Name Role Address
ALEXANDRA BREDBURY DOS Process Agent 721 Hands Creek Rd, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
ALEXANDRA BREDBURY Chief Executive Officer 721 HANDS CREEK RD, EAST HAMPTON, NY, United States, 11937

Agent

Name Role Address
ALEXANDRA BREDBURY Agent 721 HANDS CREEK Rd, EAST HAMPTON, NY, 11937

History

Start date End date Type Value
2024-08-26 2024-08-12 Address 868 MONTAUK HWY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 868 MONTAUK HWY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-12 Address 721 Hands Creek Rd, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2024-08-26 2024-08-12 Address 721 HANDS CREEK RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 721 HANDS CREEK RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 868 MONTAUK HWY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 721 HANDS CREEK RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-11 2024-08-26 Address 868 MONTAUK HWY, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-08-26 Address 868 MONTAUK HWY, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812001649 2024-08-12 BIENNIAL STATEMENT 2024-08-12
240826000700 2024-04-08 CERTIFICATE OF CHANGE BY ENTITY 2024-04-08
221026003513 2022-10-26 BIENNIAL STATEMENT 2021-10-01
200911060418 2020-09-11 BIENNIAL STATEMENT 2019-10-01
160622006217 2016-06-22 BIENNIAL STATEMENT 2015-10-01
140825006334 2014-08-25 BIENNIAL STATEMENT 2013-10-01
111017002873 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091001002518 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071009002156 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051121003016 2005-11-21 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7829117105 2020-04-14 0235 PPP 868 Montauk Highway, WATER MILL, NY, 11976-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104900
Loan Approval Amount (current) 104900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 106062.64
Forgiveness Paid Date 2021-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106690 Trademark 2021-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-09
Termination Date 2021-11-09
Section 1114
Status Terminated

Parties

Name PLUM BUILDERS, INC.
Role Plaintiff
Name DWELL LIFE, INC.,
Role Defendant
1501427 Trademark 2015-03-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-03-18
Termination Date 2015-10-07
Date Issue Joined 2015-05-13
Section 0044
Status Terminated

Parties

Name PLUM BUILDERS, INC.
Role Plaintiff
Name SOTHEBY'S INTERNATIONAL,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State