Search icon

PLATINUM PLATYPUS, INC.

Company Details

Name: PLATINUM PLATYPUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3949004
ZIP code: 11714
County: Suffolk
Place of Formation: New York
Address: 15 GRUMMAN ROAD WEST, SUITE 550, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER SUSSI DOS Process Agent 15 GRUMMAN ROAD WEST, SUITE 550, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
PETER SUSSI Chief Executive Officer 15 GRUMMAN ROAD WEST, SUITE 550, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2014-06-06 2018-05-02 Address 24 WOODBINE AVE., SUITE 9, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2014-06-06 2018-05-02 Address 24 WOODBINE AVE., SUITE 9, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2014-06-06 2018-05-02 Address 24 WOODBINE AVE., SUITE 9, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2010-08-13 2014-06-06 Address 222 EAST MAIN STREET, SUITE 212, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2010-05-12 2010-08-13 Address 1 SQUIRE LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502006521 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006426 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140606007183 2014-06-06 BIENNIAL STATEMENT 2014-05-01
100813000787 2010-08-13 CERTIFICATE OF CHANGE 2010-08-13
100512000703 2010-05-12 CERTIFICATE OF INCORPORATION 2010-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1209147704 2020-05-01 0235 PPP 15 GRUMMAN RD W STE 550, BETHPAGE, NY, 11714
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122750
Loan Approval Amount (current) 122750
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 BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 3
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 123849.36
Forgiveness Paid Date 2021-03-29
9836628305 2021-01-31 0235 PPS 15 Grumman Rd W Ste 550, Bethpage, NY, 11714-5033
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103667
Loan Approval Amount (current) 103667
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 Bethpage, NASSAU, NY, 11714-5033
Project Congressional District NY-03
Number of Employees 6
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104397.91
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State