Search icon

PLUSHNYC POST, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLUSHNYC POST INC 401(K) PROFIT SHARING PLAN & TRUST 2023 271660108 2024-05-15 PLUSHNYC POST INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 9179220126
Plan sponsor’s address 18 W 21ST ST FL 10, NEW YORK, NY, 100106929

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing MICHAEL LEVESQUE
PLUSHNYC POST INC 401(K) PROFIT SHARING PLAN & TRUST 2022 271660108 2023-03-29 PLUSHNYC POST INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 9179220126
Plan sponsor’s address 18 W 21ST ST FL 10, NEW YORK, NY, 100106929

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing MICHAEL LEVESQUE
PLUSHNYC POST INC 401(K) PROFIT SHARING PLAN & TRUST 2021 271660108 2022-03-31 PLUSHNYC POST INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 9179220126
Plan sponsor’s address 18 W 21ST ST FL 10, NEW YORK, NY, 100106929

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing A1796792
PLUSHNYC POST INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271660108 2021-04-01 PLUSHNYC POST INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 9179220126
Plan sponsor’s address 18 W 21ST ST FL 10, NEW YORK, NY, 100106929

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing MICHAEL LEVESQUE
PLUSHNYC POST INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271660108 2020-04-09 PLUSHNYC POST INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 9179220126
Plan sponsor’s address 18 W 21ST ST FL 10, NEW YORK, NY, 100106929

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing MICHAEL LEVESQUE
PLUSHNYC POST INC 401 K PROFIT SHARING PLAN TRUST 2018 271660108 2019-05-17 PLUSHNYC POST INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 9179220126
Plan sponsor’s address 18 W 21ST ST FL 10, NEW YORK, NY, 100106929

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing MICHAEL LEVESQUE

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

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
2010-01-05 2025-02-18 Address 18 WEST 21ST STREET,, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982037703 2020-05-01 0202 PPP 18 W 21ST ST FL 10, NEW YORK, NY, 10010
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379832
Loan Approval Amount (current) 379832
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, 10010-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384733.1
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State