Search icon

PLAN FIRST TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAN FIRST TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2006 (19 years ago)
Entity Number: 3417207
ZIP code: 13045
County: Cortland
Place of Formation: New York
Principal Address: 120 GROTON AVENUE, CORTLAND, NY, United States, 13045
Address: 17-29 MAIN STREET, SUITE 302, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS A PIZZOLA Chief Executive Officer 120 GROTON AVE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17-29 MAIN STREET, SUITE 302, CORTLAND, NY, United States, 13045

Form 5500 Series

Employer Identification Number (EIN):
205635889
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-02 2021-04-29 Address 120 GROTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2010-09-17 2020-09-02 Address 120 GROTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2008-08-29 2012-09-14 Address 4561 BRIAR MEADOW RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2008-08-29 2010-09-17 Address 4561 BRIAR MEADOW RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2006-09-26 2010-09-17 Address 4561 BRIARMEADOW ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429000343 2021-04-29 CERTIFICATE OF CHANGE 2021-04-29
200902060034 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008136 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140902007109 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120914006166 2012-09-14 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2020-04-15
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:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70376.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State