Search icon

FUNPLEX, INC.

Company Details

Name: FUNPLEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482213
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 589 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061
Principal Address: 9 RT 20, W. LEBANON, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

Chief Executive Officer

Name Role Address
HOWARD COMMANDER Chief Executive Officer PO BOX 9, 1746 ROUTE 20, WEST LEBANON, NY, United States, 12195

History

Start date End date Type Value
2002-04-12 2004-03-04 Address 40 WILLETT ST., ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2000-03-07 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120606002024 2012-06-06 BIENNIAL STATEMENT 2012-03-01
100324003248 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080313002102 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060421003244 2006-04-21 BIENNIAL STATEMENT 2006-03-01
040304002695 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020412002081 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000307000473 2000-03-07 CERTIFICATE OF INCORPORATION 2000-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-24 No data 589 COLUMBIA TURNPIKE, EAST GREENBUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-19 No data 589 COLUMBIA TURNPIKE, EAST GREENBUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-07-06 No data 589 COLUMBIA TURNPIKE, EAST GREENBUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-08-13 No data 589 COLUMBIA TURNPIKE, EAST GREENBUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2020-07-20 No data 589 COLUMBIA TURNPIKE, EAST GREENBUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-07-01 No data 589 COLUMBIA TURNPIKE, EAST GREENBUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2018-06-18 No data 589 COLUMBIA TURNPIKE, EAST GREENBUSH 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
2016-08-18 No data 589 COLUMBIA TURNPIKE, EAST GREENBUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-06-19 No data 589 COLUMBIA TURNPIKE, EAST GREENBUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2013-08-21 No data 589 COLUMBIA TURNPIKE, EAST GREENBUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6966138610 2021-03-23 0248 PPS 589 Columbia Tpke, East Greenbush, NY, 12061-1602
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21375
Loan Approval Amount (current) 21375
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Greenbush, RENSSELAER, NY, 12061-1602
Project Congressional District NY-21
Number of Employees 20
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21619.2
Forgiveness Paid Date 2022-06-08
4954567106 2020-04-13 0248 PPP PO Box 187, EAST SCHODACK, NY, 12063
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST SCHODACK, RENSSELAER, NY, 12063-0001
Project Congressional District NY-21
Number of Employees 29
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21486.74
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State