Search icon

PLN INC

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

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)
2013-10-17 2016-07-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-10-17 2016-07-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-10-17 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9863548801 2021-04-24 0202 PPS 70 Lefferts Rd N/A, Yonkers, NY, 10705-1639
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44160
Loan Approval Amount (current) 44160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-1639
Project Congressional District NY-16
Number of Employees 3
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44474.56
Forgiveness Paid Date 2022-01-21
5815257700 2020-05-01 0202 PPP 70 LEFFERTS RD, YONKERS, NY, 10705-1639
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11985
Loan Approval Amount (current) 11985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address YONKERS, WESTCHESTER, NY, 10705-1639
Project Congressional District NY-16
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12128.16
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State