Search icon

PLANETARY RECREATIONS, INC.

Headquarter

Company Details

Name: PLANETARY RECREATIONS, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2009 (16 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 3804428
ZIP code: 10128
County: Blank
Place of Formation: Delaware
Address: 21 EAST 87TH STREET APT 10 C, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-767-0309

Links between entities

Type Company Name Company Number State
Headquarter of PLANETARY RECREATIONS, INC., FLORIDA 807714 FLORIDA

DOS Process Agent

Name Role Address
C/O LYNN CLURMAN DOS Process Agent 21 EAST 87TH STREET APT 10 C, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1088266-DCA Inactive Business 2001-07-24 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
090429000680 2009-04-29 CERTIFICATE OF MERGER 2009-04-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
54540 TP VIO INVOICED 2005-08-29 1500 TP - Tobacco Fine Violation
54541 SS VIO INVOICED 2005-08-29 50 SS - State Surcharge (Tobacco)
54539 TS VIO INVOICED 2005-08-29 750 TS - State Fines (Tobacco)
55871 TS VIO INVOICED 2005-03-30 500 TS - State Fines (Tobacco)
55872 TP VIO INVOICED 2005-03-30 750 TP - Tobacco Fine Violation
55873 SS VIO INVOICED 2005-03-30 50 SS - State Surcharge (Tobacco)
488107 RENEWAL INVOICED 2004-11-18 110 CRD Renewal Fee
488108 RENEWAL INVOICED 2002-12-04 110 CRD Renewal Fee
16064 TP VIO INVOICED 2002-07-18 750 TP - Tobacco Fine Violation
438628 LICENSE INVOICED 2001-07-24 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944507701 2020-05-01 0202 PPP C/O ARTHUR KRYSTOFIAK 1335 AVE OF THE AMERICAS, NEW YORK, NY, 10019
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323777
Loan Approval Amount (current) 323777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 59
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327593.43
Forgiveness Paid Date 2021-07-09
9367388301 2021-01-30 0202 PPS 1335 Avenue of the Americas, New York, NY, 10019-6012
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323772
Loan Approval Amount (current) 323772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6012
Project Congressional District NY-12
Number of Employees 59
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253917.04
Forgiveness Paid Date 2022-08-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State