Search icon

PL SUBSIDIARY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PL SUBSIDIARY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2000 (25 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2561566
ZIP code: 30361
County: New York
Place of Formation: Delaware
Address: 1201 PEACHTREE STREET, NE, TEAM 2, ATLANTIC, GA, United States, 30361
Principal Address: 3730 GLEN LAKE DR, STE 100, CHARLOTTE, NC, United States, 28208

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C T CORPORATION DOS Process Agent 1201 PEACHTREE STREET, NE, TEAM 2, ATLANTIC, GA, United States, 30361

Chief Executive Officer

Name Role Address
JOHN DRAKE KARCHER Chief Executive Officer 500 FIFTH AVE, STE 5530, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2002-11-05 2008-10-08 Address 3735 GLEN LAKE DR, STE 100, CHARLOTTE, NC, 28208, USA (Type of address: Principal Executive Office)
2000-10-10 2004-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1894237 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
081008002536 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061013002795 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041206002160 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021105002184 2002-11-05 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140397.00
Total Face Value Of Loan:
140397.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201265.00
Total Face Value Of Loan:
201265.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140397
Current Approval Amount:
140397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141589.41
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201265
Current Approval Amount:
201265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202698.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State