Search icon

PLAN A GROUP, LLC

Company Details

Name: PLAN A GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2011 (14 years ago)
Entity Number: 4168465
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 49 MORTON STREET APT 1C, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-707-3195

DOS Process Agent

Name Role Address
C/O ABIGAIL SIERROS DOS Process Agent 49 MORTON STREET APT 1C, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103623 No data Alcohol sale 2024-05-23 2024-05-23 2026-05-31 138 DIVISION ST, NEW YORK, New York, 10002 Restaurant
1458966-DCA Inactive Business 2013-03-04 No data 2020-04-11 No data No data

Filings

Filing Number Date Filed Type Effective Date
111122000356 2011-11-22 ARTICLES OF ORGANIZATION 2011-11-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3290624 CL VIO INVOICED 2021-02-02 6300 CL - Consumer Law Violation
3262680 CL VIO CREDITED 2020-11-27 4500 CL - Consumer Law Violation
3247819 CL VIO VOIDED 2020-10-21 4500 CL - Consumer Law Violation
3198495 CL VIO VOIDED 2020-08-13 6300 CL - Consumer Law Violation
3177476 CL VIO VOIDED 2020-05-04 4500 CL - Consumer Law Violation
3175370 SWC-CIN-INT CREDITED 2020-04-10 350.7900085449219 Sidewalk Cafe Interest for Consent Fee
3165161 SWC-CON-ONL CREDITED 2020-03-03 5378.1298828125 Sidewalk Cafe Consent Fee
3082871 SWC-CON INVOICED 2019-09-09 445 Petition For Revocable Consent Fee
3082870 RENEWAL INVOICED 2019-09-09 510 Two-Year License Fee
3015399 SWC-CIN-INT INVOICED 2019-04-10 342.92999267578125 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-25 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 18 No data 18 No data
2014-06-26 Settlement (Pre-Hearing) CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
141100.00
Total Face Value Of Loan:
141100.00
Date:
2020-06-20
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:
2020-04-29
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:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141100
Current Approval Amount:
141100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142136.02
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95832.88

Court Cases

Court Case Summary

Filing Date:
2025-03-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JACKSON
Party Role:
Plaintiff
Party Name:
PLAN A GROUP, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State