Search icon

PLATIVE, INC.

Company Details

Name: PLATIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2019 (6 years ago)
Entity Number: 5620714
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 244 MADISON AVENUE #1023, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MADISON AVENUE #1023, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-11-26 2020-10-28 Address 428 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-09-13 2019-11-26 Address 135 E 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201028000123 2020-10-28 CERTIFICATE OF CHANGE 2020-10-28
191126000237 2019-11-26 CERTIFICATE OF CHANGE 2019-11-26
190913000391 2019-09-13 APPLICATION OF AUTHORITY 2019-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4002687208 2020-04-27 0202 PPP 428 BROADWAY, NEW YORK, NY, 10013
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520892
Loan Approval Amount (current) 520892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 525558.62
Forgiveness Paid Date 2021-03-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State