Search icon

PLANTE CONSULTING LLC

Company Details

Name: PLANTE CONSULTING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2017 (7 years ago)
Entity Number: 5228660
ZIP code: 12207
County: Albany
Place of Formation: New Mexico
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2071367-DCA Active Business 2018-05-17 2023-07-31

History

Start date End date Type Value
2017-11-02 2025-01-23 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123002541 2025-01-23 BIENNIAL STATEMENT 2025-01-23
171102000417 2017-11-02 APPLICATION OF AUTHORITY 2017-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-13 No data 612 86TH ST, Brooklyn, BROOKLYN, NY, 11228 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 612 86TH ST, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-23 No data 612 86TH ST, Brooklyn, BROOKLYN, NY, 11228 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-08 No data 612 86TH ST, Brooklyn, BROOKLYN, NY, 11228 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 612 86TH ST, Brooklyn, BROOKLYN, NY, 11228 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-07-29 2022-08-12 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3347360 RENEWAL INVOICED 2021-07-07 600 Secondhand Dealer Auto License Renewal Fee
3310870 LL VIO INVOICED 2021-03-22 500 LL - License Violation
3275452 LL VIO CREDITED 2020-12-28 250 LL - License Violation
3054907 RENEWAL INVOICED 2019-07-02 600 Secondhand Dealer Auto License Renewal Fee
3000565 LL VIO INVOICED 2019-03-11 500 LL - License Violation
2981410 LL VIO CREDITED 2019-02-13 250 LL - License Violation
2963307 CL VIO CREDITED 2019-01-16 175 CL - Consumer Law Violation
2963306 LL VIO CREDITED 2019-01-16 750 LL - License Violation
2782260 FINGERPRINT INVOICED 2018-04-27 75 Fingerprint Fee
2782261 LICENSE INVOICED 2018-04-27 450 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-23 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2019-01-08 Default Decision Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 No data 1 No data
2019-01-08 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE AT THE POINT OF DISPLAY OR SALE OF ANY ADD-ON PRODUCT OFFERED FOR SALE 1 No data 1 No data
2019-01-08 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-01-08 Default Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3485358405 2021-02-05 0202 PPS 612 86th St, Brooklyn, NY, 11228-3218
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 593250
Loan Approval Amount (current) 593250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3218
Project Congressional District NY-11
Number of Employees 44
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 601242.4
Forgiveness Paid Date 2022-06-09
8639267108 2020-04-15 0202 PPP 612 86th Street, Brooklyn, NY, 11228
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 593250
Loan Approval Amount (current) 593250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 44
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 602016.92
Forgiveness Paid Date 2021-10-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State