Search icon

JESSICA PLOTNICK P.A. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JESSICA PLOTNICK P.A. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 2005 (20 years ago)
Entity Number: 3242034
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 255 WEST 108TH STREET, 9DE, NEW YORK, NY, United States, 10025
Principal Address: 75 CENTRAL PARK WEST, STE 1A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESSICA PLOTNICK, P.A. DOS Process Agent 255 WEST 108TH STREET, 9DE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JESSICA PLOTNICK Chief Executive Officer 75 CENTRAL PARK WEST, STE 1A, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
203318176
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-14 2013-08-07 Address 425 RIVERSIDE DRIVE, #13B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-09-12 2009-08-14 Address 969 PARK AVE, STE 1G, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-09-12 2009-08-14 Address 969 PARK AVE, STE 1G, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2005-08-11 2009-08-14 Address 139 EAST 35TH STREET, APT. 10E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807006411 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110817002425 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090814002463 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070912002597 2007-09-12 BIENNIAL STATEMENT 2007-08-01
050811000222 2005-08-11 CERTIFICATE OF INCORPORATION 2005-08-11

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,365
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,801.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,360
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$42,995
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,392.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,396
Utilities: $1,999
Rent: $6,000
Debt Interest: $600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State