Search icon

PLANIOM GROUP INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PLANIOM GROUP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2015 (10 years ago)
Entity Number: 4844763
ZIP code: 11358
County: Suffolk
Place of Formation: New York
Address: 158-14 NORTHERN BLVD., #UL1, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN HS CHOI Chief Executive Officer 41 PEPPERMINT ROAD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
PLANIOM GROUP INCORPORATED DOS Process Agent 158-14 NORTHERN BLVD., #UL1, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 41 PEPPERMINT ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 158-14 NORTHERN BLVD., #UL1, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2015-11-04 2021-05-06 Address 41 PEPPERMINT ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506061397 2021-05-06 BIENNIAL STATEMENT 2019-11-01
210506062890 2021-05-06 BIENNIAL STATEMENT 2019-11-01
151104000417 2015-11-04 CERTIFICATE OF INCORPORATION 2015-11-04

USAspending Awards / Financial Assistance

Date:
2021-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-18
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:
33390.00
Total Face Value Of Loan:
33390.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
35440.00
Total Face Value Of Loan:
35440.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$35,440
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,440
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,788.57
Servicing Lender:
Metro City Bank
Use of Proceeds:
Payroll: $35,440
Jobs Reported:
6
Initial Approval Amount:
$33,390
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,390
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,730.3
Servicing Lender:
Metro City Bank
Use of Proceeds:
Payroll: $33,385
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State