Search icon

PLAN UP NEW YORK, INC.

Company Details

Name: PLAN UP NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2008 (17 years ago)
Entity Number: 3619159
ZIP code: 10178
County: New York
Place of Formation: New York
Address: KELLEY DRYE & WARREN LLP, 101 PARK AVE, NEW YORK, NY, United States, 10178
Principal Address: 12 EAST 86TH ST #507, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
KELLEY DRYE & WARREN LLP Agent 101 PARK AVENUE, NEW YORK, NY, 10178

DOS Process Agent

Name Role Address
C/O RICHARD R LURY DOS Process Agent KELLEY DRYE & WARREN LLP, 101 PARK AVE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
KEIKO AONO Chief Executive Officer 4-3-3, KITA SHINAGAWA, SHINAGAWA-KU, TOKYO, Japan

History

Start date End date Type Value
2012-01-27 2013-06-21 Address 4-3-3, KITA SHINAGAWA, SHINAGAWA-KU, TOKOY, 14000, 01, JPN (Type of address: Chief Executive Officer)
2010-02-03 2012-01-27 Address GALLERY IPPODO, 3-13-1 TAKANAWA, TOKYO, 10800, 74, JPN (Type of address: Chief Executive Officer)
2010-02-03 2013-06-21 Address 521 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-01-17 2010-02-03 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002013 2014-04-02 BIENNIAL STATEMENT 2014-01-01
130621002134 2013-06-21 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01
120127002838 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100203002140 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080117000452 2008-01-17 CERTIFICATE OF INCORPORATION 2008-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-06 No data 32 E 67TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141578 CL VIO INVOICED 2020-01-08 350 CL - Consumer Law Violation
3116884 CL VIO CREDITED 2019-11-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-06 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519098501 2021-02-26 0202 PPS 32 E 67th St Fl 3, New York, NY, 10065-6120
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39750
Loan Approval Amount (current) 39750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10065-6120
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40225.91
Forgiveness Paid Date 2022-05-13
2454027309 2020-04-29 0202 PPP 32 East 67th Street, New York, NY, 10065
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
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, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 454390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29411.7
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State