Search icon

PLANT CONNECTION INC.

Company Details

Name: PLANT CONNECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2002 (23 years ago)
Entity Number: 2750891
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 5873 SOUND AVE, RIVERHEAD, NY, United States, 11901
Principal Address: 5873 SOUND AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CAGGIANO Chief Executive Officer 5873 SOUND AVENUE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
ATTN: ANTHONY CAGGIANO DOS Process Agent 5873 SOUND AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2010-04-09 2016-09-01 Address 5873 SOUND AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2004-06-18 2010-04-09 Address PO BOX 135, 60 PECONIC BAY BLVD, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2004-06-18 2010-04-09 Address 60 PECONIC BAY BLVD, AQUEBOGUE, NY, 11931, USA (Type of address: Principal Executive Office)
2004-06-18 2010-04-09 Address PO BOX 135, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2002-04-03 2004-06-18 Address 60 PECONICK BAY BOULEVARD, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2002-04-03 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160901007490 2016-09-01 BIENNIAL STATEMENT 2016-04-01
120605002142 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100409002600 2010-04-09 BIENNIAL STATEMENT 2010-04-01
040618002354 2004-06-18 BIENNIAL STATEMENT 2004-04-01
020403000777 2002-04-03 CERTIFICATE OF INCORPORATION 2002-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3420408504 2021-02-23 0235 PPS 5873 Sound Ave, Riverhead, NY, 11901-5611
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58340
Loan Approval Amount (current) 58340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-5611
Project Congressional District NY-01
Number of Employees 6
NAICS code 424930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58653.28
Forgiveness Paid Date 2021-09-10
9148967705 2020-05-01 0235 PPP 5873 Sound Ave, Riverhead, NY, 11901
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60321
Loan Approval Amount (current) 60321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 444220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61132.44
Forgiveness Paid Date 2021-09-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State