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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-01 |
Name of individual signing | ALEXANDRA GONZALEZ |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ALEXANDRA GONZALEZ | Chief Executive Officer | 512 CHERRY LLN, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
YURI GONZALEZ | DOS Process Agent | 886 BARRY DRIVE WEST, VALLEY STREAM, NY, United States, 11580 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9130978303 | 2021-01-30 | 0235 | PPS | 512 Cherry Ln, Floral Park, NY, 11001-1613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State