Search icon

RESPLANDECER INC.

Company Details

Name: RESPLANDECER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2008 (17 years ago)
Entity Number: 3644363
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 886 BARRY DRIVE WEST, VALLEY STREAM, NY, United States, 11580
Principal Address: 512 CHERRY LN, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESPLANDECER, INC. PROFIT SHARING PLAN 2013 262476561 2014-10-01 RESPLANDECER,INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561790
Sponsor’s telephone number 5165687592
Plan sponsor’s address 672 DOGWOOD AVE., SUITE 174, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing ALEXANDRA GONZALEZ
RESPLANDECER, INC. PROFIT SHARING PLAN 2012 262476561 2013-07-16 RESPLANDECER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561790
Sponsor’s telephone number 5165687592
Plan sponsor’s address 672 DOGWOOD AVE., SUITE 174, FRANKLIN SQUARE, NY, 11010

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing A. GONZALEZ
RESPLANDECER, INC. PROFIT SHARING PLAN 2011 262476561 2012-09-12 RESPLANDECER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561790
Sponsor’s telephone number 5165687592
Plan sponsor’s address 672 DOGWOOD AVE., SUITE 174, FRANKLIN SQUARE, NY, 11010

Plan administrator’s name and address

Administrator’s EIN 262476561
Plan administrator’s name RESPLANDECER, INC.
Plan administrator’s address 672 DOGWOOD AVE., SUITE 174, FRANKLIN SQUARE, NY, 11010
Administrator’s telephone number 5165687592

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing ALEXANDRA GONZALEZ
RESPLANDECER, INC. PROFIT SHARING PLAN 2010 262476561 2011-07-20 RESPLANDECER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561790
Sponsor’s telephone number 5165687592
Plan sponsor’s address 886 BARRY DR. WEST, VALLEY STREAM, NY, 11580

Plan administrator’s name and address

Administrator’s EIN 262476561
Plan administrator’s name RESPLANDECER, INC.
Plan administrator’s address 886 BARRY DR. WEST, VALLEY STREAM, NY, 11580
Administrator’s telephone number 5165687592

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing A. GONZALEZ

Chief Executive Officer

Name Role Address
ALEXANDRA GONZALEZ Chief Executive Officer 512 CHERRY LLN, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
YURI GONZALEZ DOS Process Agent 886 BARRY DRIVE WEST, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2010-04-08 2014-05-29 Address 886 BARRY DRIVE WEST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2010-04-08 2014-05-29 Address 886 BARRY DRIVE WEST, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2008-03-14 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140529002052 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120510002322 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100408003013 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080314000129 2008-03-14 CERTIFICATE OF INCORPORATION 2008-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-25 No data 672 DOGWOOD AVE, Outside NYC, FRANKLIN SQUARE, NY, 11010 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
2443137 LE INVOICED 2016-09-16 424.7200012207031 Legal Escrow
2291136 CLATE INVOICED 2016-03-02 100 Late Fee
2214329 SL VIO INVOICED 2015-11-12 1000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1894737309 2020-04-28 0235 PPP 512 CHERRY LN, FLORAL PARK, NY, 11001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328282
Loan Approval Amount (current) 328282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 96
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 333219.72
Forgiveness Paid Date 2021-11-08
9130978303 2021-01-30 0235 PPS 512 Cherry Ln, Floral Park, NY, 11001-1613
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328435.24
Loan Approval Amount (current) 328435.24
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1613
Project Congressional District NY-03
Number of Employees 34
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 333213.3
Forgiveness Paid Date 2022-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State