Search icon

JILL PLATNER INC.

Company Details

Name: JILL PLATNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2000 (25 years ago)
Entity Number: 2556101
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 167 CROSBY STREET, NEW YORK, NY, United States, 10012
Principal Address: 167 CROSBY ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JILL PLATNER INC. DOS Process Agent 167 CROSBY STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JILL PLATNER Chief Executive Officer 167 CROSBY ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 113 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 167 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-08-22 2023-05-22 Address 113 CROSBY STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-09-25 2023-05-22 Address 113 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-09-25 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-25 2006-08-22 Address 113 CROSBY STREET, NEW YORK, NY, 11012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522003764 2023-05-22 BIENNIAL STATEMENT 2022-09-01
140929006371 2014-09-29 BIENNIAL STATEMENT 2014-09-01
121024002035 2012-10-24 BIENNIAL STATEMENT 2012-09-01
101122002248 2010-11-22 BIENNIAL STATEMENT 2010-09-01
080905002628 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060822002922 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041119002024 2004-11-19 BIENNIAL STATEMENT 2004-09-01
020925002526 2002-09-25 BIENNIAL STATEMENT 2002-09-01
000925000072 2000-09-25 CERTIFICATE OF INCORPORATION 2000-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300398405 2021-02-06 0202 PPS 167 Crosby St # 2, New York, NY, 10012-2709
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124650
Loan Approval Amount (current) 123565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2709
Project Congressional District NY-10
Number of Employees 8
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 125178.21
Forgiveness Paid Date 2022-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State