Search icon

PLATI NIAGARA INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
267004.50
Total Face Value Of Loan:
267004.50
Date:
2020-04-09
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:
190700.00
Total Face Value Of Loan:
190700.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267004.5
Current Approval Amount:
267004.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270668.4
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190700
Current Approval Amount:
190700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192257.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State