Search icon

PLEECO INC.

Company Details

Name: PLEECO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2013 (12 years ago)
Entity Number: 4456475
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 222 BROADWAY FL 21, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
PLEECO INC. DOS Process Agent 222 BROADWAY FL 21, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
VITALII MALYSHEV Chief Executive Officer 222 BROADWAY FL 21, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2015-11-16 2019-09-03 Address 222 BROADWAY FL 19, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2015-11-16 2019-09-03 Address 222 BROADWAY FL 19, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2015-11-16 2019-09-03 Address 222 BROADWAY FL 19, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-09-10 2015-11-16 Address 888-C 8TH AVENUE STE 355, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063097 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170915006212 2017-09-15 BIENNIAL STATEMENT 2017-09-01
151116006360 2015-11-16 BIENNIAL STATEMENT 2015-09-01
130910000063 2013-09-10 APPLICATION OF AUTHORITY 2013-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9895108302 2021-01-31 0202 PPS 222 Broadway Fl 19, New York, NY, 10038-2550
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44522
Loan Approval Amount (current) 44522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2550
Project Congressional District NY-10
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45100.12
Forgiveness Paid Date 2022-05-26
2592457710 2020-05-01 0202 PPP 222 BROADWAY FL 19, NEW YORK, NY, 10038
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88645
Loan Approval Amount (current) 88645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89467.87
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State