Search icon

PLATINUM PUMP CORP.

Company Details

Name: PLATINUM PUMP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2014 (10 years ago)
Entity Number: 4671485
ZIP code: 11735
County: Nassau
Place of Formation: New York
Activity Description: Platinum Pump Corp. repairs and installs new motors, pumps, fans, booster systems. We service commercial, industrial, and residential customers. We service tri-state area, NY, NJ, and CT.
Address: 176-19 CENTRAL AVENUE, UNIT 19, FARMINGDALE, NY, United States, 11735
Principal Address: 176-19 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-396-0708

Website http://www.platinumpumpnyc.com

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RY38 Obsolete Non-Manufacturer 2016-12-28 2024-03-03 2022-10-19 No data

Contact Information

POC SAMUEL FRYDMAN
Phone +1 917-559-6280
Fax +1 631-396-0711
Address 176 CENTRAL AVE STE 19, FARMINGDALE, NASSAU, NY, 11735 6913, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PLATINUM PUMP CORP. DOS Process Agent 176-19 CENTRAL AVENUE, UNIT 19, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GALE VALENTI Chief Executive Officer 176-19 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-01-16 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-12-16 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-10-14 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-07-15 2024-10-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-05-06 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-10-06 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2016-11-01 2018-11-08 Address 176-19 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2015-11-09 2016-11-01 Address 176 CENTRAL AVENUE SUITE 19, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2015-09-15 2015-11-09 Address 1967 WEHRLE DRIVE,, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-11-25 2023-10-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
181108006223 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161101006204 2016-11-01 BIENNIAL STATEMENT 2016-11-01
151109000035 2015-11-09 CERTIFICATE OF CHANGE 2015-11-09
150915000727 2015-09-15 CERTIFICATE OF CHANGE (BY AGENT) 2015-09-15
141125010080 2014-11-25 CERTIFICATE OF INCORPORATION 2014-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889677406 2020-05-13 0235 PPP 176 Central Avenue Unit 19, Farmingdale, NY, 11735
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123839.11
Forgiveness Paid Date 2021-06-18
1998288807 2021-04-11 0235 PPS 176 Central Ave Ste 19, Farmingdale, NY, 11735-6913
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6913
Project Congressional District NY-02
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 130338.36
Forgiveness Paid Date 2021-07-20

Date of last update: 14 Apr 2025

Sources: New York Secretary of State