Search icon

PLATINUM SITE DEVELOPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLATINUM SITE DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2004 (21 years ago)
Entity Number: 3075188
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 286 ROUTE 109, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-681-0090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLATINUM SITE DEVELOPMENT INC. DOS Process Agent 286 ROUTE 109, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANTHONY LAURO Chief Executive Officer 37 JEROME AVE, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1413919-DCA Inactive Business 2011-11-16 2023-02-28

History

Start date End date Type Value
2014-07-21 2020-07-23 Address 176 WOODBURRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2006-06-20 2014-07-21 Address 37 JEROME AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2006-06-20 2014-07-21 Address 37 JEROME AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-07-07 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-07 2006-06-20 Address 37 JEROME AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200723060254 2020-07-23 BIENNIAL STATEMENT 2020-07-01
140721006193 2014-07-21 BIENNIAL STATEMENT 2014-07-01
100812002230 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080716002510 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060620002246 2006-06-20 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3370944 RENEWAL INVOICED 2021-09-17 100 Home Improvement Contractor License Renewal Fee
2996684 TRUSTFUNDHIC INVOICED 2019-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2996685 RENEWAL INVOICED 2019-03-04 100 Home Improvement Contractor License Renewal Fee
2561293 RENEWAL INVOICED 2017-02-25 100 Home Improvement Contractor License Renewal Fee
2561292 TRUSTFUNDHIC INVOICED 2017-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952243 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
1952242 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1086180 TRUSTFUNDHIC INVOICED 2013-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227210 RENEWAL INVOICED 2013-07-31 100 Home Improvement Contractor License Renewal Fee
1086181 FINGERPRINT INVOICED 2011-11-21 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149300.00
Total Face Value Of Loan:
149300.00
Date:
2012-08-08
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$149,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,834.47
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $149,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 342-1985
Add Date:
2006-01-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State