Search icon

PL SUBSIDIARY, INC.

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
001010000484 2000-10-10 APPLICATION OF AUTHORITY 2000-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7314038309 2021-01-28 0202 PPS 500 5th Ave Ste 1810, New York, NY, 10110-1803
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140397
Loan Approval Amount (current) 140397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10110-1803
Project Congressional District NY-12
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141589.41
Forgiveness Paid Date 2021-12-16
9227897205 2020-04-28 0202 PPP 500 5TH AVE, NEW YORK, NY, 10110
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201265
Loan Approval Amount (current) 201265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10110-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202698.67
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State