Search icon

AND PLENTY OF HONEY, INC.

Company Details

Name: AND PLENTY OF HONEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959920
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 685 THIRD AVE - 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AND PLENTY OF HONEY, INC. DOS Process Agent 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOSHUA HAMILTON Chief Executive Officer 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address C/O MARKS PANETH LLP, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-06-25 2023-09-12 Address C/O MARKS PANETH LLP, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-06-25 2023-09-12 Address C/O MARKS PANETH LLP, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-11-09 2018-06-25 Address C/O SHEDLER & COHEN, 350 FIFTH AVE #3505, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230912003562 2023-09-12 BIENNIAL STATEMENT 2022-06-01
210630000991 2021-06-30 BIENNIAL STATEMENT 2021-06-30
180625006081 2018-06-25 BIENNIAL STATEMENT 2018-06-01
160913006151 2016-09-13 BIENNIAL STATEMENT 2016-06-01
140609006488 2014-06-09 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-11
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21028.27
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20996.37

Date of last update: 27 Mar 2025

Sources: New York Secretary of State