Search icon

PLANK ROAD BOTTLE RETURN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLANK ROAD BOTTLE RETURN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2016 (9 years ago)
Entity Number: 5022292
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 8097 BREWERTON ROAD, CICERO, NY, United States, 13039
Address: 8242 Elaine Circle, Liverpool, NY, United States, 13090

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHAD WENRICH Chief Executive Officer 8242 ELAINE CIRCLE, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
PLANK ROAD BOTTLE RETURN, INC. DOS Process Agent 8242 Elaine Circle, Liverpool, NY, United States, 13090

Agent

Name Role Address
CHAD WENRICH Agent 8242 ELAINE CIRCLE, LIVERPOOL, NY, 13090

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 8242 ELAINE CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2021-03-10 2024-10-22 Address 8242 ELAINE CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Registered Agent)
2020-12-24 2024-10-22 Address 8097 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2020-12-24 2024-10-22 Address 8242 ELAINE CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2020-01-24 2020-12-24 Address 505 NEWCASTLE RD., SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241022003920 2024-10-22 BIENNIAL STATEMENT 2024-10-22
210310000196 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
201224060184 2020-12-24 BIENNIAL STATEMENT 2020-10-01
200124002022 2020-01-24 BIENNIAL STATEMENT 2018-10-01
161012000815 2016-10-12 CERTIFICATE OF INCORPORATION 2016-10-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
34100.00
Total Face Value Of Loan:
34100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$34,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,329.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $27,200
Utilities: $1,900
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State