Search icon

PLUM & COPPER LLC

Company Details

Name: PLUM & COPPER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2018 (7 years ago)
Entity Number: 5345840
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-22 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-22 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240504000481 2024-05-04 BIENNIAL STATEMENT 2024-05-04
220930012462 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013128 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220714002587 2022-07-14 BIENNIAL STATEMENT 2022-05-01
200507060708 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180906000633 2018-09-06 CERTIFICATE OF AMENDMENT 2018-09-06
180522010314 2018-05-22 ARTICLES OF ORGANIZATION 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6169408409 2021-02-10 0235 PPS 428 E State St, Long Beach, NY, 11561-2323
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-2323
Project Congressional District NY-04
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7239.18
Forgiveness Paid Date 2021-11-10
4507117806 2020-05-28 0235 PPP 428 East State Street, Long Beach, NY, 11561-2323
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Long Beach, NASSAU, NY, 11561-2323
Project Congressional District NY-04
Number of Employees 1
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7571.25
Forgiveness Paid Date 2021-05-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State