Search icon

PLAN DO SEE CORPORATION

Company Details

Name: PLAN DO SEE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2006 (19 years ago)
Entity Number: 3399480
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 428 GREENWICH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLAN DO SEE CORPORATION DOS Process Agent 428 GREENWICH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALAN SASAYAMA Chief Executive Officer 428 GREENWICH STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128453 Alcohol sale 2023-03-13 2023-03-13 2025-02-28 428 GREENWICH ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 428 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-03 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-11 2024-08-14 Address 428 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-08-06 2024-08-14 Address 428 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-12-08 2020-08-11 Address 25 BROADWAY, SUITE 1010, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-12-08 2020-08-06 Address 25 BROADWAY, SUITE 1010, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-12-08 2020-08-06 Address 25 BROADWAY, SUITE 1010, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2014-08-22 2016-12-08 Address DARUMA-YA, 428 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-08-10 2016-12-08 Address 428 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-12-11 2010-08-10 Address 145 EAST 81ST STREET, STE. 11A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003920 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220901004393 2022-09-01 BIENNIAL STATEMENT 2022-08-01
200811060217 2020-08-11 BIENNIAL STATEMENT 2020-08-01
200806002000 2020-08-06 AMENDMENT TO BIENNIAL STATEMENT 2020-08-01
180807006831 2018-08-07 BIENNIAL STATEMENT 2018-08-01
161208006744 2016-12-08 BIENNIAL STATEMENT 2016-08-01
140822006389 2014-08-22 BIENNIAL STATEMENT 2014-08-01
100810003203 2010-08-10 BIENNIAL STATEMENT 2010-08-01
091211000365 2009-12-11 CERTIFICATE OF CHANGE 2009-12-11
081105002599 2008-11-05 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8962368709 2021-04-08 0202 PPS 428 Greenwich St, New York, NY, 10013-2004
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186825
Loan Approval Amount (current) 186825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-2004
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187899.24
Forgiveness Paid Date 2021-11-10
7081157704 2020-05-01 0202 PPP 428 Greenwich Street, New York, NY, 10013
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147900
Loan Approval Amount (current) 147900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148959.95
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State