Search icon

PLATINUM MANAGEMENT SERVICES LLC

Company Details

Name: PLATINUM MANAGEMENT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3018064
ZIP code: 10901
County: Kings
Place of Formation: New York
Address: PO BOX 599, SUFFERN, NY, United States, 10901

Contact Details

Phone +1 718-998-5444

DOS Process Agent

Name Role Address
MOSHE FLORANS DOS Process Agent PO BOX 599, SUFFERN, NY, United States, 10901

Licenses

Number Status Type Date End date
1163276-DCA Inactive Business 2004-04-01 2015-01-31

History

Start date End date Type Value
2016-02-01 2018-02-05 Address PO BOX 340176, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2004-02-25 2016-02-01 Address 4416 18TH AVENUE SUITE #150, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203062084 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205006717 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201006424 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140225006081 2014-02-25 BIENNIAL STATEMENT 2014-02-01
100323002536 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080404002357 2008-04-04 BIENNIAL STATEMENT 2008-02-01
060207002080 2006-02-07 BIENNIAL STATEMENT 2006-02-01
040225000752 2004-02-25 ARTICLES OF ORGANIZATION 2004-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
672290 RENEWAL INVOICED 2013-02-15 150 Debt Collection Agency Renewal Fee
672294 CNV_TFEE INVOICED 2013-02-15 3.740000009536743 WT and WH - Transaction Fee
672291 RENEWAL INVOICED 2010-12-10 150 Debt Collection Agency Renewal Fee
672293 RENEWAL INVOICED 2008-11-17 150 Debt Collection Agency Renewal Fee
672292 CNV_TFEE INVOICED 2008-11-17 3 WT and WH - Transaction Fee
672288 RENEWAL INVOICED 2006-12-06 150 Debt Collection Agency Renewal Fee
672289 RENEWAL INVOICED 2005-01-26 150 Debt Collection Agency Renewal Fee
616947 LICENSE INVOICED 2004-04-13 75 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3517148309 2021-01-22 0202 PPS 42 Powder Horn Dr, Suffern, NY, 10901-2428
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15727
Servicing Lender Name Academy Bank National Association
Servicing Lender Address 1111 Main Street Suite 1600, KANSAS CITY, MO, 64105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-2428
Project Congressional District NY-17
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15727
Originating Lender Name Academy Bank National Association
Originating Lender Address KANSAS CITY, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80938.28
Forgiveness Paid Date 2021-08-11
8353257001 2020-04-08 0202 PPP 45 POWDER HORN DR, SUFFERN, NY, 10901-2426
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15727
Servicing Lender Name Academy Bank National Association
Servicing Lender Address 1111 Main Street Suite 1600, KANSAS CITY, MO, 64105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-2426
Project Congressional District NY-17
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15727
Originating Lender Name Academy Bank National Association
Originating Lender Address KANSAS CITY, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81275.93
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State