Search icon

PLM INTERIOR DESIGNS, INC.

Company Details

Name: PLM INTERIOR DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2003 (22 years ago)
Entity Number: 2945680
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 6113 KIES AVE, NIAGARA FALLS, NY, United States, 14304
Principal Address: 211 NORWALK AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6113 KIES AVE, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
MARC LAMORTICELLA Chief Executive Officer 211 NORWALK AVENUE, BUFFALO, NY, United States, 14216

Filings

Filing Number Date Filed Type Effective Date
060310002933 2006-03-10 BIENNIAL STATEMENT 2005-08-01
030822000053 2003-08-22 CERTIFICATE OF INCORPORATION 2003-08-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2538575010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PLM INTERIOR DESIGNS, INC.
Recipient Name Raw PLM INTERIOR DESIGNS, INC.
Recipient Address 6113 KIES AVENUE, NIAGARA FALLS, NIAGARA, NEW YORK, 14304-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan -2000.00
Link View Page
2538545001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PLM INTERIOR DESIGNS, INC.
Recipient Name Raw PLM INTERIOR DESIGNS, INC.
Recipient DUNS 141925722
Recipient Address 6113 KIES AVENUE, NIAGARA FALLS, NIAGARA, NEW YORK, 14304-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 65000.00
Link View Page

Date of last update: 12 Mar 2025

Sources: New York Secretary of State