Search icon

PLUMB LEVEL SQUARE INC.

Company claim

Is this your business?

Get access!

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

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

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

Contact Information

POC:
PATRICK CHARLES

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-02
Type:
Prog Related
Address:
210 LINDEN DRIVE, ITHACA, NY, 14851
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,960
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,148.86
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $15,960

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State