Search icon

PLANTERWORX, INC.

Company Details

Name: PLANTERWORX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (16 years ago)
Entity Number: 3736692
ZIP code: 11559
County: Suffolk
Place of Formation: New York
Address: 290 CENTRAL AVENUE, SUITE 102, LAWRENCE, NY, United States, 11559
Principal Address: 590 Oak Street, Coppiague, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD A. SOLOMON, ESQ., LLP DOS Process Agent 290 CENTRAL AVENUE, SUITE 102, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
RANDY ROLLNER Chief Executive Officer 590 OAK STREET, COPPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 590 OAK STREET, COPPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2024-10-02 Address 290 CENTRAL AVENUE, SUITE 102, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2008-10-28 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-28 2020-10-06 Address 219 COOK STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005276 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220209003004 2022-02-09 BIENNIAL STATEMENT 2022-02-09
201006000350 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06
121102000040 2012-11-02 ANNULMENT OF DISSOLUTION 2012-11-02
DP-2071823 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081028000405 2008-10-28 CERTIFICATE OF INCORPORATION 2008-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7472577110 2020-04-14 0202 PPP 987 ESSEX STREET, BROOKLYN, NY, 11208
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 423510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21077.33
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State