Search icon

PLANK, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of PLANK, LLC, CONNECTICUT 0857840 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZVDKNAM1MUN8 2025-02-26 2165 TECHNOLOGY DR, FL 2, SCHENECTADY, NY, 12308, 1143, USA 2165 TECHNOLOGY DRIVE, FL 2, SCHENECTADY, NY, 12308, 1143, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-02-29
Initial Registration Date 2009-05-04
Entity Start Date 2002-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD SCHLANSKER
Address 2165 TECHNOLOGY DRIVE, FL 2, SCHENECTADY, NY, 12308, 1143, USA
Title ALTERNATE POC
Name CARL HOLSBERGER
Address 2165 TECHNOLOGY DRIVE, FL 2, SCHENECTADY, NY, 12308, USA
Government Business
Title PRIMARY POC
Name RICHARD SCHLANSKER
Address 2165 TECHNOLOGY DRIVE, FL 2, SCHENECTADY, NY, 12308, 1143, USA
Title ALTERNATE POC
Name CARL HOLSBERGER
Address 2165 TECHNOLOGY DRIVE, FL 2, SCHENECTADY, NY, 12308, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANK, LLC 401(K) PROFIT SHARING PLAN 2023 030401328 2024-07-23 PLANK, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5183445400
Plan sponsor’s address 2165 TECHNOLOGY DRIVE, SCHENECTADY, NY, 12308

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing JOHN ROTH
PLANK, LLC 401(K) PROFIT SHARING PLAN 2022 030401328 2023-06-07 PLANK, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5183445400
Plan sponsor’s address 376 BROADWAY, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing JOHN ROTH
PLANK, LLC 401(K) PROFIT SHARING PLAN 2021 030401328 2022-07-20 PLANK, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5183445400
Plan sponsor’s address 376 BROADWAY, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing JOHN ROTH
PLANK, LLC 401(K) PROFIT SHARING PLAN 2020 030401328 2021-06-07 PLANK, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5183445400
Plan sponsor’s address 376 BROADWAY, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing JOHN ROTH
PLANK, LLC 401(K) PROFIT SHARING PLAN 2019 030401328 2020-06-03 PLANK, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5183445400
Plan sponsor’s address 376 BROADWAY, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing JOHN ROTH
PLANK, LLC 401(K) PROFIT SHARING PLAN 2018 030401328 2019-07-25 PLANK, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5183445400
Plan sponsor’s address 376 BROADWAY, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing JOHN ROTH
PLANK, LLC 401(K) PROFIT SHARING PLAN 2017 030401328 2018-07-19 PLANK, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5183445400
Plan sponsor’s address 376 BROADWAY, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing JOHN ROTH
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing JOHN ROTH
PLANK, LLC 401(K) PROFIT SHARING PLAN 2016 030401328 2017-10-06 PLANK, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5183445400
Plan sponsor’s address 376 BROADWAY, SUITE B, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing JOHN ROTH
Role Employer/plan sponsor
Date 2017-10-06
Name of individual signing JOHN ROTH
PLANK, LLC 401(K) PROFIT SHARING PLAN 2015 030401328 2016-07-13 PLANK, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5183445400
Plan sponsor’s address 376 BROADWAY, SUITE B, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing JOHN ROTH
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing JOHN ROTH
PLANK, LLC 401(K) PROFIT SHARING PLAN 2014 030401328 2015-07-22 PLANK, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 5183445400
Plan sponsor’s address 376 BROADWAY, SUITE B, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing JOHN ROTH
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing JOHN ROTH

DOS Process Agent

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

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
100222002097 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080711002429 2008-07-11 BIENNIAL STATEMENT 2008-02-01
060207002635 2006-02-07 BIENNIAL STATEMENT 2006-02-01
040709002197 2004-07-09 BIENNIAL STATEMENT 2004-02-01
020425000221 2002-04-25 AFFIDAVIT OF PUBLICATION 2002-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346311160 0213100 2022-10-28 354 BROADWAY, SCHENECTADY, NY, 12305
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-10-28
Emphasis L: FALL
Case Closed 2023-01-20

Related Activity

Type Complaint
Activity Nr 1960032
Safety Yes
Type Inspection
Activity Nr 1631131
Safety Yes
309208148 0213100 2006-07-21 BOAT STREET, ALBANY, NY, 12207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-21
Emphasis L: FALL
Case Closed 2006-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-08-04
Abatement Due Date 2006-08-09
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291507003 2020-04-07 0248 PPP 376 Broadway, SCHENECTADY, NY, 12305-2502
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650070
Loan Approval Amount (current) 650070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-2502
Project Congressional District NY-20
Number of Employees 42
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 653862.08
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1076101 PLANK, LLC - ZVDKNAM1MUN8 2165 TECHNOLOGY DR, FL 2, SCHENECTADY, NY, 12308-1143
Capabilities Statement Link -
Phone Number 518-344-5400
Fax Number 518-344-5492
E-mail Address dschlansker@plankllc.com
WWW Page -
E-Commerce Website -
Contact Person RICHARD SCHLANSKER
County Code (3 digit) 093
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 5FS24
Year Established 2002
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1587095 Intrastate Non-Hazmat 2024-01-11 50 2023 4 3 Private(Property)
Legal Name PLANK LLC
DBA Name PLANK CONSTRUCTION SERVICES
Physical Address 2165 TECHNOLOGY DRIVE, SCHENECTADY, NY, 12308, US
Mailing Address 2465 TECHNOLOGY DRIVE, SCHENECTADY, NY, 12308, US
Phone (518) 344-5400
Fax -
E-mail CHOLSBERGER@HIGHBRIDGEMGNT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 20
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1L39000027
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 22193ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3FRXF75T15V109920
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit INTERNATIO
License plate of the secondary unit CD81652
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1JKDTA2096M006976
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-12-20
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-12-20
Code of the violation 3939ALBL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Lighting - Backup lamp inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-12-20
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-12-20
Code of the violation 39311A1LLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Lighting - License plate lamp missing
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit

Date of last update: 30 Mar 2025

Sources: New York Secretary of State