Name: | PLATINUM MILES & TRAVEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2018 (6 years ago) |
Entity Number: | 5433988 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1280 OCEAN PKWY, BROOKLYN, NY, United States, 11230 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLATINUM MILES & TRAVEL LLC | 2023 | 832352477 | 2024-09-01 | PLATINUM MILES & TRAVEL LLC | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | NICK RICE |
Name | Role | Address |
---|---|---|
PLATINUM MILES & TRAVEL LLC | DOS Process Agent | 1280 OCEAN PKWY, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2024-11-25 | Address | 1280 OCEAN PKWY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2018-10-29 | 2023-08-17 | Address | 1280 OCEAN PKWY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125001851 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
230817002688 | 2023-08-17 | BIENNIAL STATEMENT | 2022-10-01 |
210104061042 | 2021-01-04 | BIENNIAL STATEMENT | 2020-10-01 |
181029010325 | 2018-10-29 | ARTICLES OF ORGANIZATION | 2018-10-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5070428606 | 2021-03-20 | 0202 | PPP | 1280 Ocean Pkwy, Brooklyn, NY, 11230-5102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State