Search icon

PLUM GARDEN 66, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLUM GARDEN 66, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151821
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2775 MONROE AVE, ROCHESTER, NY, United States, 14618
Principal Address: 2775 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QING KAI SUN DOS Process Agent 2775 MONROE AVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
QING KAI SUN Chief Executive Officer 2775 MONROE AVE, ROCHESTER, NY, United States, 14618

Unique Entity ID

Unique Entity ID:
CW5KJDA59PS1
CAGE Code:
8ZEM6
UEI Expiration Date:
2022-07-12

Business Information

Doing Business As:
PLUM GARDEN
Activation Date:
2021-04-16
Initial Registration Date:
2021-04-09

Licenses

Number Type Date Last renew date End date Address Description
0340-22-304152 Alcohol sale 2024-05-07 2024-05-07 2026-05-31 3349 MONROE AVE, ROCHESTER, New York, 14618 Restaurant

History

Start date End date Type Value
2011-10-11 2017-04-12 Address 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109060443 2020-01-09 BIENNIAL STATEMENT 2019-10-01
170412006367 2017-04-12 BIENNIAL STATEMENT 2015-10-01
120216000368 2012-02-16 CERTIFICATE OF MERGER 2012-02-16
111011000344 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
518077.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
275485.00
Total Face Value Of Loan:
275485.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
196775.00
Total Face Value Of Loan:
196775.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$275,485
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,485
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$277,937.95
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $275,482
Utilities: $1
Jobs Reported:
43
Initial Approval Amount:
$196,775
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,775
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,211.78
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $196,775

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State