Search icon

PLATSKY COMPANY, INC.

Headquarter

Company Details

Name: PLATSKY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1971 (54 years ago)
Entity Number: 309686
ZIP code: 11590
County: Nassau
Address: 298 MONTROSE RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAN ARANOFF Chief Executive Officer 298 MONTROSE RD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 MONTROSE RD, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
F21000003113
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112246942
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 298 MONTROSE RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-03-07 2025-02-03 Address 298 MONTROSE RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-03-07 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-03-07 2024-03-07 Address 298 MONTROSE RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-03-07 2025-02-03 Address 298 MONTROSE RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001143 2025-01-31 CERTIFICATE OF MERGER 2025-01-31
240307000185 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210608060783 2021-06-08 BIENNIAL STATEMENT 2021-06-01
200115060417 2020-01-15 BIENNIAL STATEMENT 2019-06-01
121126000655 2012-11-26 CERTIFICATE OF AMENDMENT 2012-11-26

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
837323.00
Total Face Value Of Loan:
837323.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
837323
Current Approval Amount:
837323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
847533.69
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
896872
Current Approval Amount:
896872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
904769.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State