Search icon

PLUGPV, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PLUGPV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2017 (8 years ago)
Entity Number: 5095591
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 630 7th avenue, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 630 7th avenue, TROY, NY, United States, 12182

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
M21000004145
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1289776
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
820674758
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-18 2024-08-30 Address 630 7th avenue, TROY, NY, 12182, USA (Type of address: Service of Process)
2024-10-18 2024-08-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-08-30 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-08-30 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-01-12 2024-10-18 Address 875 Broadway, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304005065 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240830017702 2024-08-28 CERTIFICATE OF CHANGE BY ENTITY 2024-08-28
241018003153 2024-06-28 CERTIFICATE OF CHANGE BY ENTITY 2024-06-28
240112000695 2024-01-12 BIENNIAL STATEMENT 2024-01-12
211027001342 2021-10-27 BIENNIAL STATEMENT 2021-10-27

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
297757.00
Total Face Value Of Loan:
297757.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-28
Type:
Referral
Address:
115 SEARSVILLE RD, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-10-16
Type:
Referral
Address:
4011 DOUGLAS HEIGHTS DRIVE, CANASTOTA, NY, 13032
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-20
Type:
Complaint
Address:
16 FINLEY DRIVE, SALISBURY MILLS, NY, 12577
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-16
Type:
Complaint
Address:
17 HENKES LN., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297757
Current Approval Amount:
297757
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
299568.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-02-04
Operation Classification:
Private(Property)
power Units:
30
Drivers:
40
Inspections:
19
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State