Search icon

PLN INC

Company claim

Is this your business?

Get access!

Company Details

Name: PLN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2013 (12 years ago)
Entity Number: 4473920
ZIP code: 10705
County: New York
Place of Formation: New York
Address: 70 Lefferts Road, Yonkers, NY, United States, 10705
Principal Address: 70 LEFFERTS ROAD, Yonkers, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLN INC DOS Process Agent 70 Lefferts Road, Yonkers, NY, United States, 10705

Agent

Name Role Address
GRACIELA GARCIA Agent 110 SEAMAN AVENUE APT 3A, NEW YORK, NY, 10034

Chief Executive Officer

Name Role Address
ALFONSO RODRIGUEZ Chief Executive Officer 70 LEFFERTS ROAD, YONKERS, NY, United States, 10705

Unique Entity ID

CAGE Code:
7GCY9
UEI Expiration Date:
2016-09-21

Business Information

Activation Date:
2015-09-23
Initial Registration Date:
2015-09-22

Licenses

Number Status Type Date End date
2001096-DCA Inactive Business 2013-11-26 2015-02-28

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 244 5TH AVENUE, SUITE G-234, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 70 LEFFERTS ROAD, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-12-28 Address 244 5TH AVENUE, SUITE G-234, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-07-29 2023-12-28 Address 110 SEAMAN AVENUE APT 3A, NEW YORK, NY, 10034, USA (Type of address: Registered Agent)
2016-07-29 2023-12-28 Address 244 5TH AVENUE, SUITE G-234, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228002665 2023-12-28 BIENNIAL STATEMENT 2023-12-28
220115000848 2022-01-15 BIENNIAL STATEMENT 2022-01-15
191127060132 2019-11-27 BIENNIAL STATEMENT 2019-10-01
160729000520 2016-07-29 CERTIFICATE OF CHANGE 2016-07-29
131017010019 2013-10-17 CERTIFICATE OF INCORPORATION 2013-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1515130 LICENSE INVOICED 2013-11-22 75 Home Improvement Contractor License Fee
1515139 FINGERPRINT INVOICED 2013-11-22 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
44160.00
Total Face Value Of Loan:
44160.00
Date:
2020-05-03
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:
11985.00
Total Face Value Of Loan:
11985.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,160
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,474.56
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $44,156
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$11,985
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,128.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,985

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State