Search icon

PLANTIN AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLANTIN AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2012 (13 years ago)
Entity Number: 4289487
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: One Dag Hammarskjöld Plaza, 885 Second Avenue, 3rd Floor, New York, NY, United States, 10017
Principal Address: 9 EAST 47H STREET, SUITE 3, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEECH TISHMAN ROBINSON BROG, PLLC. DOS Process Agent One Dag Hammarskjöld Plaza, 885 Second Avenue, 3rd Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
BENOIT BRATIGNY, PRESIDENT Chief Executive Officer 9 EAST 47TH STREET, SUITE 3, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 9 EAST 47TH STREET, SUITE 3, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-05 Address ATTN: MARSHALL J. GLUCK, 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-09-19 2024-08-05 Address 9 EAST 47TH STREET, SUITE 3, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-09-19 2020-08-04 Address ATTN: MARSHALL J. GLUCK, 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-12-16 2019-09-19 Address 9 EAST 47TH STREET, SUITE 203, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805001253 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230127000479 2023-01-27 BIENNIAL STATEMENT 2022-08-01
200804060617 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190919060208 2019-09-19 BIENNIAL STATEMENT 2018-08-01
161216002005 2016-12-16 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
97620.00
Total Face Value Of Loan:
97620.00
Date:
2020-05-02
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:
97620.00
Total Face Value Of Loan:
97620.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97620
Current Approval Amount:
97620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98661.71
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97620
Current Approval Amount:
97620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98271.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State