Search icon

PLATI NIAGARA INC.

Company Details

Name: PLATI NIAGARA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2012 (13 years ago)
Entity Number: 4294755
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 7708 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK STRANGIO Chief Executive Officer 7708 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7708 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

Licenses

Number Type Date Last renew date End date Address Description
0343-24-335456 Alcohol sale 2024-11-07 2024-11-07 2026-10-31 311 Rainbow Blvd, Niagara Falls, New York, 14303 Hotel
0524-24-07126 Alcohol sale 2024-06-14 2024-06-14 2024-09-15 311 Rainbow Blvd, Niagara Falls, New York, 14303 Temporary retail

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 7708 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-01 2023-05-16 Address 7708 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2012-09-12 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-12 2023-05-16 Address 7708 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516003716 2023-05-16 BIENNIAL STATEMENT 2022-09-01
211006001449 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191101060991 2019-11-01 BIENNIAL STATEMENT 2016-09-01
120912000261 2012-09-12 CERTIFICATE OF INCORPORATION 2012-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4100608402 2021-02-06 0296 PPS 7708 Niagara Falls Blvd, Niagara Falls, NY, 14304-1704
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267004.5
Loan Approval Amount (current) 267004.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-1704
Project Congressional District NY-26
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270668.4
Forgiveness Paid Date 2022-06-29
8741237008 2020-04-08 0296 PPP 333 Rainbow Blvd, NIAGARA FALLS, NY, 14303-1125
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190700
Loan Approval Amount (current) 190700
Undisbursed Amount 0
Franchise Name Wingate by Wyndham
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NIAGARA FALLS, NIAGARA, NY, 14303-1125
Project Congressional District NY-26
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192257.38
Forgiveness Paid Date 2021-03-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State