Search icon

PLANTSHED 87 CORP

Company Details

Name: PLANTSHED 87 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2018 (7 years ago)
Entity Number: 5276831
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 2276 STEINWAY, ASTORIA, NY, United States, 11105
Principal Address: 555 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S KEKATOS ASSOCIATES LLC DOS Process Agent 2276 STEINWAY, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
KYRIAKOS MOURKAKOS Chief Executive Officer 209 W 96TH STREET, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-04-24 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211027000699 2021-10-27 BIENNIAL STATEMENT 2021-10-27
180130010446 2018-01-30 CERTIFICATE OF INCORPORATION 2018-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064471 CL VIO CREDITED 2019-07-22 175 CL - Consumer Law Violation
3058570 PL VIO INVOICED 2019-07-08 3400 PL - Padlock Violation
2996799 PL VIO CREDITED 2019-03-04 3400 PL - Padlock Violation
2952783 PL VIO CREDITED 2018-12-28 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-15 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
62200.00
Total Face Value Of Loan:
62200.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62200
Current Approval Amount:
62200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62894.57

Court Cases

Court Case Summary

Filing Date:
2021-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DUNCAN
Party Role:
Plaintiff
Party Name:
PLANTSHED 87 CORP
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State