Search icon

MYPLUG INC

Company Details

Name: MYPLUG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2018 (7 years ago)
Entity Number: 5414922
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 10 Lenox Road, 2N, NEW YORK, NY, United States, 11570
Principal Address: 10 Lenox Road, 2N, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER WEINBERG DOS Process Agent 10 Lenox Road, 2N, NEW YORK, NY, United States, 11570

Agent

Name Role Address
JENNIFER WEINBERG Agent 80 NASSAU ST APT 2B, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JENNIFER WEINBERG Chief Executive Officer 10 LENOX ROAD, 2N, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-09-29 2024-09-29 Address 10 LENOX ROAD, 2N, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-09-29 2024-09-29 Address 39 BREVOORT PLACE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-03-23 2024-09-29 Address 39 BREVOORT PLACE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-03-23 2024-09-29 Address 39 BREVOORT PLACE, NEW YORK, NY, 11570, USA (Type of address: Service of Process)
2018-09-24 2021-03-23 Address 80 NASSAU ST APT 2B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-09-24 2024-09-29 Address 80 NASSAU ST APT 2B, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-09-24 2024-09-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240929000284 2024-09-29 BIENNIAL STATEMENT 2024-09-29
210323060235 2021-03-23 BIENNIAL STATEMENT 2020-09-01
180924010417 2018-09-24 CERTIFICATE OF INCORPORATION 2018-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6050697302 2020-04-30 0235 PPP 39 Brevoort Place, Rockville Centre, NY, 11570
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24882
Loan Approval Amount (current) 24882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25206.85
Forgiveness Paid Date 2021-08-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State