Search icon

PLANETS EMPLOYMENT SERVICES INC.

Company Details

Name: PLANETS EMPLOYMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3455166
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 135 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797
Principal Address: 1030 NORTH 7TH STREET, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLANETS EMPLOYMENT SERVICES INC DOS Process Agent 135 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
KHANDUBHAI PATEL Chief Executive Officer 1030 NORTH 7TH STREET, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 1030 NORTH 7TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-04-21 2024-02-22 Address 1030 NORTH 7TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-04-21 2024-02-22 Address 1030 NORTH 7TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-12-29 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-29 2020-04-21 Address 306 N. BROADWAY, STE. 309, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222004086 2024-02-22 BIENNIAL STATEMENT 2024-02-22
201202060698 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200421060148 2020-04-21 BIENNIAL STATEMENT 2018-12-01
080825000495 2008-08-25 CERTIFICATE OF AMENDMENT 2008-08-25
061229000894 2006-12-29 CERTIFICATE OF INCORPORATION 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
124794.00
Total Face Value Of Loan:
124794.00
Date:
2020-06-17
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:
2020-05-02
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:
2020-04-28
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:
124700.00
Total Face Value Of Loan:
124700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
124700
Current Approval Amount:
124700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17173.86
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124794
Current Approval Amount:
124794
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125713.71

Date of last update: 28 Mar 2025

Sources: New York Secretary of State