Search icon

PLOCKMATIC DOCUMENT FINISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLOCKMATIC DOCUMENT FINISHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2014 (11 years ago)
Entity Number: 4607528
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: Telefonvägen 30, 12626 Hägersten, 12626 Hägersten, Sweden
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAN MARSTORP Chief Executive Officer TELEFONVÄGEN 30, 12626 HÄGERSTEN, 12626 HÄGERSTEN, Sweden

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
300837474
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-26 2024-09-26 Address TELEFONVÄGEN 30, 12626 HÄGERSTEN, 12626 HÄGERSTEN, SWE (Type of address: Chief Executive Officer)
2024-07-01 2024-09-26 Address TELEFONVÄGEN 30, 12626 HÄGERSTEN, 12626 HÄGERSTEN, SWE (Type of address: Chief Executive Officer)
2024-07-01 2024-09-26 Address 7911 Lehigh Crossing, Victor, NY, 14564, USA (Type of address: Service of Process)
2024-07-01 2024-07-01 Address TELEFONVÄGEN 30, 12626 HÄGERSTEN, 12626 HÄGERSTEN, SWE (Type of address: Chief Executive Officer)
2023-02-10 2024-07-01 Address 7911 Lehigh Crossing, Victor, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001353 2024-09-25 CERTIFICATE OF CHANGE BY ENTITY 2024-09-25
240701023461 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230210001368 2023-02-10 BIENNIAL STATEMENT 2022-07-01
140716000604 2014-07-16 APPLICATION OF AUTHORITY 2014-07-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
216662.00
Total Face Value Of Loan:
216662.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216662
Current Approval Amount:
216662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219511.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State