Search icon

PLYCAR, LLC

Company Details

Name: PLYCAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3303177
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 280 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
CHRISTOPHER PLIACONIS DOS Process Agent 280 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Agent

Name Role Address
ROBERT MOY Agent 575 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022

Legal Entity Identifier

LEI Number:
549300YYJ4683CYKOX71

Registration Details:

Initial Registration Date:
2018-09-05
Next Renewal Date:
2019-09-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2006-01-09 2024-01-16 Address 575 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2006-01-09 2024-01-16 Address 280 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116001557 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220207003705 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200615060399 2020-06-15 BIENNIAL STATEMENT 2020-01-01
180913006204 2018-09-13 BIENNIAL STATEMENT 2018-01-01
140311002691 2014-03-11 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
-2.00
Total Face Value Of Loan:
576145.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
576497.00
Total Face Value Of Loan:
576497.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
576497
Current Approval Amount:
576497
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
582918.54
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
576147
Current Approval Amount:
576145
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
579473.84

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 716-7350
Add Date:
2006-02-21
Operation Classification:
Auth. For Hire
power Units:
33
Drivers:
27
Inspections:
52
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-04-07
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
ESSENTIA INSURANCE COMP,
Party Role:
Plaintiff
Party Name:
PLYCAR, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State