Search icon

PLANDOME GROUP, LLC

Company Details

Name: PLANDOME GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2014 (10 years ago)
Entity Number: 4672221
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 633 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UMBERTOS 401(K) PLAN 2023 474177428 2024-07-23 PLANDOME GROUP LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 5163510504
Plan sponsor’s address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
UMBERTOS 401(K) PLAN 2022 474177428 2023-07-19 PLANDOME GROUP LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 5163510504
Plan sponsor’s address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
PLANDOME GROUP, LLC DOS Process Agent 633 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137677 Alcohol sale 2023-04-05 2023-04-05 2025-04-30 429 PLANDOME RD, MANHASSET, New York, 11030 Restaurant

History

Start date End date Type Value
2016-11-10 2024-11-01 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2014-11-26 2016-11-10 Address 246 MINEOLA BOULEVARD, SUITE 106, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034179 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000295 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201105060041 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181119006462 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161110006172 2016-11-10 BIENNIAL STATEMENT 2016-11-01
160919000197 2016-09-19 CERTIFICATE OF PUBLICATION 2016-09-19
141126000312 2014-11-26 ARTICLES OF ORGANIZATION 2014-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277027202 2020-04-27 0235 PPP 429 PLANDOME RD, MANHASSET, NY, 11030-1942
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266645
Loan Approval Amount (current) 266645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MANHASSET, NASSAU, NY, 11030-1942
Project Congressional District NY-03
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 269222.57
Forgiveness Paid Date 2021-04-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State