Search icon

PLUSHNYC POST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLUSHNYC POST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895550
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 18 WEST 21ST ST, 10TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICHAEL LEVESQUE Agent 18 WEST 21ST STREET,, 10TH FLOOR, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
MICHAEL LEVESQUE Chief Executive Officer 18 WEST 21ST ST, 10TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O MICHAEL LEVESQUE DOS Process Agent 18 WEST 21ST ST, 10TH FL, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
271660108
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 18 WEST 21ST ST, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-02-28 2025-02-18 Address 18 WEST 21ST ST, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-02-28 2025-02-18 Address 18 WEST 21ST ST, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-01-05 2012-02-28 Address 18 WEST 21ST STREET,, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-01-05 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250218000822 2025-02-18 BIENNIAL STATEMENT 2025-02-18
210712000797 2021-07-12 BIENNIAL STATEMENT 2021-07-12
140225002114 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120228002918 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100105000735 2010-01-05 CERTIFICATE OF INCORPORATION 2010-01-05

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
379832.00
Total Face Value Of Loan:
379832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
379832
Current Approval Amount:
379832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
384733.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State