Search icon

PLUMB LEVEL SQUARE INC.

Company Details

Name: PLUMB LEVEL SQUARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3546506
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 67 W CENTRAL AVE, PEARL RIVER, NY, United States, 10965
Principal Address: 67 W CENTRAL AVE, PEARL RVIER, NY, United States, 10965

Contact Details

Phone +1 845-641-6031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK CHARLES DOS Process Agent 67 W CENTRAL AVE, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
PATRICK CHARLES Chief Executive Officer 67 W CENTRAL AVE, PEARL RIVER, NY, United States, 10965

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6ZQX7
UEI Expiration Date:
2014-09-25

Business Information

Division Name:
PLUMB LEVEL SQUARE INC
Activation Date:
2013-10-07
Initial Registration Date:
2013-04-09

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6ZQX7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
PATRICK CHARLES
Phone:
+1 845-641-6031
Fax:
+1 845-201-8176

Licenses

Number Status Type Date End date
1266188-DCA Inactive Business 2007-08-29 2015-02-28

History

Start date End date Type Value
2007-07-23 2009-08-03 Address PATRICK CHARLES, 67 WEST CENTRAL AVENUE APT 1, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2154966 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110901002774 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090803002746 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070723000382 2007-07-23 CERTIFICATE OF INCORPORATION 2007-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
847428 CNV_TFEE INVOICED 2013-05-10 7.46999979019165 WT and WH - Transaction Fee
847427 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
930510 RENEWAL INVOICED 2013-05-10 100 Home Improvement Contractor License Renewal Fee
847429 TRUSTFUNDHIC INVOICED 2011-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
930508 RENEWAL INVOICED 2011-05-31 100 Home Improvement Contractor License Renewal Fee
847430 TRUSTFUNDHIC INVOICED 2009-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
930509 RENEWAL INVOICED 2009-04-29 100 Home Improvement Contractor License Renewal Fee
847431 LICENSE INVOICED 2007-08-31 100 Home Improvement Contractor License Fee
847432 FINGERPRINT INVOICED 2007-08-29 75 Fingerprint Fee
847433 TRUSTFUNDHIC INVOICED 2007-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
15960.00
Total Face Value Of Loan:
15960.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State