Search icon

PLATINUM REPORTING, INC.

Company Details

Name: PLATINUM REPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2003 (22 years ago)
Entity Number: 2930738
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: DANDY SAUNDERS REPORTING, 254 SOUTH MAIN ST STE 216, NEW CITY, NY, United States, 10956
Address: 254 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
HAROLD RUBIN Chief Executive Officer 254 SOUTH MAIN ST STE 216, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
060217002507 2006-02-17 BIENNIAL STATEMENT 2005-07-01
030715000667 2003-07-15 CERTIFICATE OF INCORPORATION 2003-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4027148300 2021-01-22 0202 PPP 254 S Main St Ste 216, New City, NY, 10956-3340
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31482
Loan Approval Amount (current) 31482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3340
Project Congressional District NY-17
Number of Employees 2
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31778.71
Forgiveness Paid Date 2022-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State