Search icon

PLUG N PLAY INSTALLATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLUG N PLAY INSTALLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2010 (15 years ago)
Entity Number: 3996765
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 241 SOUTH 12TH ST., LINDENHURST, NY, United States, 11757
Principal Address: 241 S 12 ST, LINDENHURST, NY, United States, 11757

Contact Details

Phone +1 631-867-1510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DANIEL V. LEMMERMANN Agent 241 SOUTH 12TH ST., LINDENHURST, NY, 11757

DOS Process Agent

Name Role Address
PLUG N PLAY INSTALLATIONS INC. DOS Process Agent 241 SOUTH 12TH ST., LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
DANIEL LEMMERMANN Chief Executive Officer 241 S 12 ST, LINDENHURST, NY, United States, 11757

Licenses

Number Status Type Date End date
1381526-DCA Inactive Business 2011-01-26 2013-06-30

History

Start date End date Type Value
2011-01-24 2020-09-02 Address 241 SOUTH 12TH ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2010-09-17 2011-01-24 Address 656 WELLWOOD AVE, SUITE C301, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060003 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904006404 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006003 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120924006194 2012-09-24 BIENNIAL STATEMENT 2012-09-01
110124000772 2011-01-24 CERTIFICATE OF CHANGE 2011-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1065936 FINGERPRINT INVOICED 2011-01-31 75 Fingerprint Fee
1065939 LICENSE INVOICED 2011-01-28 125 Home Improvement Contractor License Fee
1065938 CNV_TFEE INVOICED 2011-01-28 6.5 WT and WH - Transaction Fee
1065937 TRUSTFUNDHIC INVOICED 2011-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
48125.00
Total Face Value Of Loan:
48125.00
Date:
2020-05-19
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:
50293.00
Total Face Value Of Loan:
50293.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50293
Current Approval Amount:
50293
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51043.95
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48125
Current Approval Amount:
48125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48455.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State