Search icon

PLUGOUT, LLC

Headquarter

Company Details

Name: PLUGOUT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2003 (22 years ago)
Entity Number: 2975786
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 33 PARK PLACE, ENGLEWOOD, NJ, United States, 07631

Contact Details

Phone +1 212-655-4428

DOS Process Agent

Name Role Address
JOHN AKSOY DOS Process Agent 33 PARK PLACE, ENGLEWOOD, NJ, United States, 07631

Links between entities

Type:
Headquarter of
Company Number:
M21000015947
State:
FLORIDA
Type:
Headquarter of
Company Number:
2739524
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QL33A9LB7JR3
CAGE Code:
6PJU8
UEI Expiration Date:
2025-03-01

Business Information

Activation Date:
2024-03-05
Initial Registration Date:
2012-03-19

Form 5500 Series

Employer Identification Number (EIN):
510493362
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-10 2024-06-17 Address 33 PARK PLACE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2023-01-23 2023-04-10 Address 33 PARK PLACE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2020-11-02 2023-01-23 Address 33 PARK PLACE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2011-12-13 2020-11-02 Address 27 CLIFF STREET, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-11-12 2011-12-13 Address 506 LA GUARDIA PL SUITE 4, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617001565 2024-06-17 BIENNIAL STATEMENT 2024-06-17
230410002134 2023-04-10 BIENNIAL STATEMENT 2021-11-01
230123002507 2023-01-23 CERTIFICATE OF PUBLICATION 2023-01-23
201102062074 2020-11-02 BIENNIAL STATEMENT 2019-11-01
151102007340 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2015-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2015-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State