Search icon

PLANET E BKLYN, INC.

Company Details

Name: PLANET E BKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2008 (16 years ago)
Entity Number: 3747664
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 432 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PLANET E BKLYN, INC. DBA GREEN IN BKLYN DOS Process Agent 432 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ELISSA OLIN Chief Executive Officer 432 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2012-12-04 2020-11-20 Address 432 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2011-07-15 2012-12-04 Address 432 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2010-11-09 2018-12-12 Address PO BOX 50037, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2010-11-09 2012-12-04 Address 432 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2010-11-09 2011-07-15 Address GREEN IN BKLYN, PO BOX 50037, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2008-11-28 2010-11-09 Address ATTN: MS. ELISSA M. OLIN, 306 GREENE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201120060216 2020-11-20 BIENNIAL STATEMENT 2020-11-01
181212006513 2018-12-12 BIENNIAL STATEMENT 2018-11-01
141205006374 2014-12-05 BIENNIAL STATEMENT 2014-11-01
121204006205 2012-12-04 BIENNIAL STATEMENT 2012-11-01
110715000323 2011-07-15 CERTIFICATE OF CHANGE 2011-07-15
101109002843 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081128000020 2008-11-28 CERTIFICATE OF INCORPORATION 2008-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6903787700 2020-05-01 0202 PPP 432 Myrtle Avenue, Brooklyn, NY, 11205
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
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 Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10502.27
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State