Search icon

PLUG N PLAY INSTALLATIONS INC.

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
100917000202 2010-09-17 CERTIFICATE OF INCORPORATION 2010-09-17

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9167947400 2020-05-19 0235 PPP 241 S 12th St, Lindenhurst, NY, 11757-4517
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50293
Loan Approval Amount (current) 50293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-4517
Project Congressional District NY-02
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51043.95
Forgiveness Paid Date 2021-11-17
6977118403 2021-02-11 0235 PPS 241 S 12th St, Lindenhurst, NY, 11757-4517
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48125
Loan Approval Amount (current) 48125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-4517
Project Congressional District NY-02
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48455.94
Forgiveness Paid Date 2021-10-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State