Search icon

1PLUG, LLC

Company Details

Name: 1PLUG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2017 (8 years ago)
Entity Number: 5242915
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 656 WEST 204TH STREET 43, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
DAVID RICHARDSON DOS Process Agent 656 WEST 204TH STREET 43, NEW YORK, NY, United States, 10034

Filings

Filing Number Date Filed Type Effective Date
200812060490 2020-08-12 BIENNIAL STATEMENT 2019-11-01
171130010275 2017-11-30 ARTICLES OF ORGANIZATION 2017-11-30

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
3310.00
Total Face Value Of Loan:
3310.00
Date:
2020-05-20
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:
3312.00
Total Face Value Of Loan:
3312.00
Date:
2019-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3310
Current Approval Amount:
3310
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3342.27
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3312
Current Approval Amount:
3312
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3350.55

Date of last update: 24 Mar 2025

Sources: New York Secretary of State