Search icon

PLANK ROAD BOTTLE RETURN, INC.

Company Details

Name: PLANK ROAD BOTTLE RETURN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2016 (8 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)
2016-10-12 2020-12-24 Address 505 NEWCASTLE RD., SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2016-10-12 2021-03-10 Address 505 NEWCASTLE RD., SYRACUSE, NY, 13219, USA (Type of address: Registered Agent)
2016-10-12 2024-10-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8115507107 2020-04-15 0248 PPP 8097 Brewerton Road, Cicero, NY, 13039
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34100
Loan Approval Amount (current) 34100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 5
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34329.82
Forgiveness Paid Date 2020-12-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State