Search icon

PLUM HOUSE 686 INC.

Company Details

Name: PLUM HOUSE 686 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2016 (9 years ago)
Entity Number: 4982758
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 686 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLUM HOUSE 686 INC. DOS Process Agent 686 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Licenses

Number Type Date Last renew date End date Address Description
0240-23-339528 Alcohol sale 2023-03-30 2023-03-30 2025-04-30 686 688 MONROE AVE, ROCHESTER, New York, 14607 Restaurant

Filings

Filing Number Date Filed Type Effective Date
160725010435 2016-07-25 CERTIFICATE OF INCORPORATION 2016-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1991208007 2020-06-23 0219 PPP 686 Monroe Ave, ROCHESTER, NY, 14607-3147
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48765
Loan Approval Amount (current) 48765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-3147
Project Congressional District NY-25
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49053.53
Forgiveness Paid Date 2021-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State