Search icon

PETPLATE, INC.

Company Details

Name: PETPLATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2017 (8 years ago)
Entity Number: 5206338
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 450 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O RENALDO WEBB - PETPLATE INC. DOS Process Agent 450 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GERTRUDE ALLEN Chief Executive Officer 450 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-09-22 2020-01-07 Address WEWORK, 120 E. 23RD STREET 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107060840 2020-01-07 BIENNIAL STATEMENT 2019-09-01
170922000203 2017-09-22 APPLICATION OF AUTHORITY 2017-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8646518508 2021-03-10 0202 PPP 450 W 33rd St Fl 12, New York, NY, 10001-2610
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226300
Loan Approval Amount (current) 226300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2610
Project Congressional District NY-12
Number of Employees 16
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227670.37
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810908 Americans with Disabilities Act - Other 2018-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-21
Termination Date 2019-06-05
Section 1331
Status Terminated

Parties

Name SLADE
Role Plaintiff
Name PETPLATE, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State