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

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
39750.00
Total Face Value Of Loan:
39750.00
Date:
2020-05-25
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:
146000.00
Total Face Value Of Loan:
146000.00
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:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29200
Current Approval Amount:
29200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29411.7
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39750
Current Approval Amount:
39750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40225.91

Date of last update: 28 Mar 2025

Sources: New York Secretary of State