Search icon

PLANK, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PLANK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2002 (23 years ago)
Entity Number: 2736930
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 2165 Technology Drive, Floor 2, Schenectady, NY, United States, 12308

DOS Process Agent

Name Role Address
PLANK, LLC DOS Process Agent 2165 Technology Drive, Floor 2, Schenectady, NY, United States, 12308

Links between entities

Type:
Headquarter of
Company Number:
0857840
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-344-5492
Contact Person:
RICHARD SCHLANSKER
User ID:
P1076101

Unique Entity ID

Unique Entity ID:
ZVDKNAM1MUN8
CAGE Code:
5FS24
UEI Expiration Date:
2026-02-17

Business Information

Activation Date:
2025-02-19
Initial Registration Date:
2009-05-04

Commercial and government entity program

CAGE number:
5FS24
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-19
CAGE Expiration:
2030-02-19
SAM Expiration:
2026-02-17

Contact Information

POC:
RICHARD SCHLANSKER

Form 5500 Series

Employer Identification Number (EIN):
030401328
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-15 2024-02-01 Address 2165 Technology Drive, Floor 2, Schenectady, NY, 12308, USA (Type of address: Service of Process)
2006-02-07 2023-08-15 Address 376 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2002-02-28 2006-02-07 Address 388 BROADWAY, SUITE B, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036862 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230815000735 2023-08-15 BIENNIAL STATEMENT 2022-02-01
210708000145 2021-07-08 BIENNIAL STATEMENT 2021-07-08
140205006014 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120328002393 2012-03-28 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
650070.00
Total Face Value Of Loan:
650070.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-28
Type:
Complaint
Address:
354 BROADWAY, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-21
Type:
Planned
Address:
BOAT STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$650,070
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$650,070
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$653,862.08
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $585,370
Utilities: $4,800
Rent: $38,200
Healthcare: $14000
Debt Interest: $7,700

Motor Carrier Census

DBA Name:
PLANK CONSTRUCTION SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-12-18
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PLANK, LLC
Party Role:
Plaintiff
Party Name:
BETTER WAY PLUMBING & R,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-08
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
PLANK, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PLANK, LLC
Party Role:
Plaintiff
Party Name:
THE MORMON CHURCHES OF THE CHU
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State