Search icon

PLANTATION PARTY HOUSE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PLANTATION PARTY HOUSE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1982 (43 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 778374
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 464 GILLETT ROAD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 464 GILLETT ROAD, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
JOHN A. ZAMIARA Chief Executive Officer 464 GILLETT ROAD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
1995-07-26 2023-11-13 Address 464 GILLETT ROAD, SPENCERPORT, NY, 14559, 2038, USA (Type of address: Chief Executive Officer)
1995-07-26 2023-11-13 Address 464 GILLETT ROAD, SPENCERPORT, NY, 14559, 2038, USA (Type of address: Service of Process)
1982-06-25 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-25 1995-07-26 Address 1420 HILTON-PARMA RD., HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113002183 2023-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-01
120605006126 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100629002890 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080625002623 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060605002107 2006-06-05 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
374797.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
98927.00
Total Face Value Of Loan:
98927.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98927
Current Approval Amount:
98927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
99610

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State