Search icon

PLANTATION PARTY HOUSE, LTD.

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
040817002316 2004-08-17 BIENNIAL STATEMENT 2004-06-01
020530002298 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000615002724 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980617002031 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960814002293 1996-08-14 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4673188306 2021-01-23 0219 PPS 1875 N Union St, Spencerport, NY, 14559-1147
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98927
Loan Approval Amount (current) 98927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1147
Project Congressional District NY-25
Number of Employees 20
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 99610
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State