-
Home Page
›
-
Counties
›
-
Saratoga
›
-
12065
›
-
PLANK ROAD CENTRE, LLC
Company Details
Name: |
PLANK ROAD CENTRE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
07 Sep 2010 (15 years ago)
|
Entity Number: |
3992914 |
ZIP code: |
12065
|
County: |
Saratoga |
Place of Formation: |
New York |
Address: |
58 clifton country rd, ste 200, CLIFTON PARK, NY, United States, 12065 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
58 clifton country rd, ste 200, CLIFTON PARK, NY, United States, 12065
|
Legal Entity Identifier
LEI Number:
549300PF278WFMJ5QZ09
Registration Details:
Initial Registration Date:
2013-10-10
Next Renewal Date:
2019-11-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED
History
Start date |
End date |
Type |
Value |
2023-08-09
|
2024-11-24
|
Address
|
58 clifton country rd, ste 200, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
2010-09-07
|
2023-08-09
|
Address
|
10 MAXWELL DRIVE, SUITE 102, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241124000112
|
2024-11-24
|
BIENNIAL STATEMENT
|
2024-11-24
|
230809000394
|
2023-02-01
|
CERTIFICATE OF CHANGE BY ENTITY
|
2023-02-01
|
200902061010
|
2020-09-02
|
BIENNIAL STATEMENT
|
2020-09-01
|
180905007205
|
2018-09-05
|
BIENNIAL STATEMENT
|
2018-09-01
|
160907006706
|
2016-09-07
|
BIENNIAL STATEMENT
|
2016-09-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
39200.00
Total Face Value Of Loan:
39200.00
Paycheck Protection Program
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39200
Current Approval Amount:
39200
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
39451.53
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State