Search icon

PLAN B TECHNOLOGY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAN B TECHNOLOGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2011 (14 years ago)
Entity Number: 4131367
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 379 JAMAICA AVENUE, MEDFORD, NY, United States, 11763
Principal Address: 379 JAMAICA AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 379 JAMAICA AVENUE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
JOSEPH CASSANO Chief Executive Officer 379 JAMAICA AVE, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
453063988
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 379 JAMAICA AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2013-08-08 2024-04-08 Address 379 JAMAICA AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2011-08-16 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-16 2024-04-08 Address 379 JAMAICA AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408001126 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220419001117 2022-04-19 BIENNIAL STATEMENT 2021-08-01
151119006006 2015-11-19 BIENNIAL STATEMENT 2015-08-01
130808006006 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110816000757 2011-08-16 CERTIFICATE OF INCORPORATION 2011-08-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
58274.00
Total Face Value Of Loan:
58274.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58274
Current Approval Amount:
58274
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59169.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State