Search icon

PLEXUS PAYROLL, INC.

Company Details

Name: PLEXUS PAYROLL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2005 (20 years ago)
Entity Number: 3147123
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 9 BUCKINGHAM DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 BUCKINGHAM DRIVE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
KAMALA PERSAUD Chief Executive Officer 9 BUCKINGHAM DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 9 BUCKINGHAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2016-10-26 2023-07-13 Address 9 BUCKINGHAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2016-10-26 2023-07-13 Address 9 BUCKINGHAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-03-26 2016-10-26 Address 245 5TH AVE STE 602, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-03-26 2016-10-26 Address 245 5TH AVE STE 602, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-03-26 2016-10-26 Address 245 5TH AVE STE 602, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-01-07 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-07 2007-03-26 Address 148 MADISON AVE. SUITE 0600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713002385 2023-07-13 BIENNIAL STATEMENT 2023-01-01
161026002038 2016-10-26 BIENNIAL STATEMENT 2015-01-01
110120002946 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081222002148 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070326002788 2007-03-26 BIENNIAL STATEMENT 2007-01-01
050107000030 2005-01-07 CERTIFICATE OF INCORPORATION 2005-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2024667705 2020-05-01 0202 PPP 245 5th Ave Rm 602, New York, NY, 10016
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30010
Loan Approval Amount (current) 30010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30448.7
Forgiveness Paid Date 2021-10-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State